Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVITECH SOLUTIONS (HOLDINGS) LIMITED
Company Information for

CAVITECH SOLUTIONS (HOLDINGS) LIMITED

CORPACQ HOUSE, 1 GOOSE GREEN, ALTRINCHAM, CHESHIRE, WA14 1DW,
Company Registration Number
09979559
Private Limited Company
Active

Company Overview

About Cavitech Solutions (holdings) Ltd
CAVITECH SOLUTIONS (HOLDINGS) LIMITED was founded on 2016-02-01 and has its registered office in Altrincham. The organisation's status is listed as "Active". Cavitech Solutions (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAVITECH SOLUTIONS (HOLDINGS) LIMITED
 
Legal Registered Office
CORPACQ HOUSE
1 GOOSE GREEN
ALTRINCHAM
CHESHIRE
WA14 1DW
 
Previous Names
FF NEWCO 2 LIMITED09/01/2017
Filing Information
Company Number 09979559
Company ID Number 09979559
Date formed 2016-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 13:45:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAVITECH SOLUTIONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARTYN PEARCE ROBINSON
Director 2016-06-06
STEPHEN JAMES SCOTT
Director 2016-02-01
CHRISTOPHER DONALD SMITH
Director 2016-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN PEARCE ROBINSON PEARCE HOWARD LTD Director 2017-11-06 CURRENT 2017-11-06 Active
MARTYN PEARCE ROBINSON CAVITECH SOLUTIONS LIMITED Director 2005-06-24 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT M. B. HEATING LIMITED Director 2018-07-26 CURRENT 2001-04-17 Active
STEPHEN JAMES SCOTT M B HEATING (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2006-07-20 Active
STEPHEN JAMES SCOTT M B HEATING GROUP HOLDINGS LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
STEPHEN JAMES SCOTT KEY FORENSIC SERVICES LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT KEY FORENSIC SOLUTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
STEPHEN JAMES SCOTT GLENAVON HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-03-31 Active
STEPHEN JAMES SCOTT GLENAVON PLUMBING & HEATING LIMITED Director 2018-01-01 CURRENT 2010-02-02 Active
STEPHEN JAMES SCOTT HARDROAD HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN JAMES SCOTT CARRYLIFT MATERIALS HANDLING LIMITED Director 2016-10-28 CURRENT 1988-02-16 Active
STEPHEN JAMES SCOTT CAMPBELL PLANT HIRE LIMITED Director 2016-07-28 CURRENT 1970-01-15 Active
STEPHEN JAMES SCOTT FF NEWCO 8 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Dissolved 2018-01-30
STEPHEN JAMES SCOTT FLEXIBLE SURFACE TECHNOLOGY LTD. Director 2016-06-22 CURRENT 1990-08-02 Active
STEPHEN JAMES SCOTT THE FLEXIBLE MANUFACTURING GROUP LIMITED Director 2016-06-22 CURRENT 2000-11-20 Active
STEPHEN JAMES SCOTT HESSLE PLANT LIMITED Director 2016-06-22 CURRENT 1971-12-07 Active
STEPHEN JAMES SCOTT HESSLE FORK TRUCKS LIMITED Director 2016-06-22 CURRENT 1994-12-23 Active
STEPHEN JAMES SCOTT HESSLE FT HOLDINGS LIMITED Director 2016-06-22 CURRENT 2011-05-18 Active
STEPHEN JAMES SCOTT DEANS ENGINEERING (LIVINGSTON) LIMITED Director 2016-06-22 CURRENT 1982-05-26 Active
STEPHEN JAMES SCOTT LIVINGSTON PRECISION (ENGINEERING) LIMITED Director 2016-06-22 CURRENT 2001-08-29 Active
STEPHEN JAMES SCOTT CAVITECH SOLUTIONS LIMITED Director 2016-06-06 CURRENT 1990-12-10 Active
STEPHEN JAMES SCOTT DUNHAM GROUP LIMITED Director 2016-06-06 CURRENT 2005-05-17 Active
STEPHEN JAMES SCOTT CORPACQ LIMITED Director 2016-05-10 CURRENT 2006-08-04 Active
STEPHEN JAMES SCOTT CORPACQ FINANCE LIMITED Director 2016-05-10 CURRENT 2013-08-29 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY LIMITED Director 2016-04-22 CURRENT 2008-05-20 Active
STEPHEN JAMES SCOTT BROWNBRIDGE LIMITED Director 2016-04-22 CURRENT 1989-07-05 Active
STEPHEN JAMES SCOTT BROWNBRIDGE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2005-10-21 Active
STEPHEN JAMES SCOTT FMG (HOLDINGS) LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE PLANT LIMITED Director 2016-03-04 CURRENT 1968-08-20 Active
STEPHEN JAMES SCOTT REDBRIDGE BURY (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STEPHEN JAMES SCOTT DOUGLAS GILLESPIE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
STEPHEN JAMES SCOTT STRATEGIC RESOURCES EUROPEAN RECRUITMENT CONSULTANTS LIMITED Director 2015-10-08 CURRENT 1987-10-06 Active
STEPHEN JAMES SCOTT ARKONI (HOLDINGS) LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-02-02
STEPHEN JAMES SCOTT STRATEGIC RESOURCES (HOLDINGS) LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active
STEPHEN JAMES SCOTT GRAY MATERIAL HANDLING (INVERNESS) LIMITED Director 2015-07-03 CURRENT 1997-02-06 Active
STEPHEN JAMES SCOTT GRAY FORKLIFT SERVICES LIMITED Director 2015-07-03 CURRENT 1992-05-04 Active
STEPHEN JAMES SCOTT GRAY DEVELOPMENT COMPANY LIMITED Director 2015-07-03 CURRENT 1997-02-21 Active
STEPHEN JAMES SCOTT FILTERMECH MATERIALS HANDLING LIMITED Director 2015-06-16 CURRENT 2013-06-12 Dissolved 2016-12-13
STEPHEN JAMES SCOTT UNITED FORKTRUCKS (1992) LIMITED Director 2015-04-29 CURRENT 1992-03-04 Active - Proposal to Strike off
STEPHEN JAMES SCOTT G.M. LEITCH LTD Director 2015-03-27 CURRENT 1998-08-25 Active
STEPHEN JAMES SCOTT MHS GROUP (HOLDINGS) LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
STEPHEN JAMES SCOTT GM LEITCH (HOLDINGS) LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
STEPHEN JAMES SCOTT CALEDONIA MATERIALS HANDLING LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEPHEN JAMES SCOTT CORPACQ DOORS LIMITED Director 2015-02-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT CORPACQ RED LIMITED Director 2015-02-05 CURRENT 2003-07-08 Active - Proposal to Strike off
STEPHEN JAMES SCOTT CORPACQ PURPLE LIMITED Director 2015-02-05 CURRENT 2008-01-17 Active
STEPHEN JAMES SCOTT CORPACQ PRODUCTS LIMITED Director 2015-01-05 CURRENT 2003-10-28 Dissolved 2016-10-11
STEPHEN JAMES SCOTT METCALFE HOLDINGS LIMITED Director 2014-12-19 CURRENT 2006-03-31 Active
STEPHEN JAMES SCOTT CORPACQ PROPERTIES LIMITED Director 2014-12-19 CURRENT 2012-09-21 Active
CHRISTOPHER DONALD SMITH CAVITECH SOLUTIONS LIMITED Director 2005-06-24 CURRENT 1990-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-12Memorandum articles filed
2024-02-12Purchase of own shares
2024-02-12Cancellation of shares. Statement of capital on 2024-02-01 GBP 100
2024-02-07Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-02-0510/07/17 STATEMENT OF CAPITAL GBP 117.65
2024-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099795590005
2024-02-02APPOINTMENT TERMINATED, DIRECTOR THEO BENJAMIN DICKENS
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE 099795590006
2023-06-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099795590002
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-06-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-11CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR THEO BENJAMIN DICKENS
2019-08-01AP01DIRECTOR APPOINTED MR THEO BENJAMIN DICKENS
2019-08-01AP01DIRECTOR APPOINTED MR THEO BENJAMIN DICKENS
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-12PSC07CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12PSC07CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12PSC07CESSATION OF SIMON SEBASTIAN ORANGE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-12PSC02Notification of Corpacq Finance Limited as a person with significant control on 2016-04-06
2019-02-12PSC02Notification of Corpacq Finance Limited as a person with significant control on 2016-04-06
2019-02-12PSC02Notification of Corpacq Finance Limited as a person with significant control on 2016-04-06
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Suite 1.3, 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26SH02Sub-division of shares on 2017-07-10
2017-07-19RES13Resolutions passed:
  • Shares subdivided 10/07/2017
  • ADOPT ARTICLES
2017-07-19RES01ADOPT ARTICLES 10/07/2017
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099795590005
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099795590003
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 099795590004
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 099795590004
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09AA01Previous accounting period shortened from 28/02/17 TO 31/12/16
2017-01-09RES15CHANGE OF COMPANY NAME 09/01/17
2017-01-09CERTNMCOMPANY NAME CHANGED FF NEWCO 2 LIMITED CERTIFICATE ISSUED ON 09/01/17
2016-06-17RES01ADOPT ARTICLES 17/06/16
2016-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 099795590003
2016-06-09AP01DIRECTOR APPOINTED MR CHRISTOPHER DONALD SMITH
2016-06-09AP01DIRECTOR APPOINTED MR MARTYN PEARCE ROBINSON
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09SH0106/06/16 STATEMENT OF CAPITAL GBP 100
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099795590002
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099795590001
2016-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAVITECH SOLUTIONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVITECH SOLUTIONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CAVITECH SOLUTIONS (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CAVITECH SOLUTIONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVITECH SOLUTIONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of CAVITECH SOLUTIONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVITECH SOLUTIONS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAVITECH SOLUTIONS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVITECH SOLUTIONS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVITECH SOLUTIONS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVITECH SOLUTIONS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.