About

Registered Number: 06714060
Date of Incorporation: 02/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Number One Industrial Estate, Consett, DH8 6SR,

 

Cav Advanced Technologies Ltd was registered on 02 October 2008 with its registered office in Consett, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Lowery, Richard John Dent, Humphreys, Bryan Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREYS, Bryan Ernest 11 December 2008 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
LOWERY, Richard John Dent 01 June 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 17 September 2019
PSC02 - N/A 25 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 22 January 2018
AUD - Auditor's letter of resignation 14 November 2017
AA - Annual Accounts 19 September 2017
PSC02 - N/A 18 July 2017
PSC07 - N/A 18 July 2017
RESOLUTIONS - N/A 16 June 2017
AP01 - Appointment of director 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AP03 - Appointment of secretary 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AD01 - Change of registered office address 13 June 2017
MR01 - N/A 09 June 2017
MR04 - N/A 03 June 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 07 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 October 2015
RESOLUTIONS - N/A 13 April 2015
MR04 - N/A 24 March 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 14 January 2014
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AA - Annual Accounts 07 July 2010
AA01 - Change of accounting reference date 12 March 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AP04 - Appointment of corporate secretary 11 December 2009
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
395 - Particulars of a mortgage or charge 30 July 2009
RESOLUTIONS - N/A 22 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
123 - Notice of increase in nominal capital 22 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
RESOLUTIONS - N/A 06 January 2009
RESOLUTIONS - N/A 06 January 2009
123 - Notice of increase in nominal capital 06 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
CERTNM - Change of name certificate 02 December 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2017 Outstanding

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

Deed of debenture 20 October 2010 Fully Satisfied

N/A

Debenture 24 July 2009 Fully Satisfied

N/A

Debenture 30 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.