Cawtonville Action Ltd (reg no 09222696) is a private limited company established on 2014-09-17 originating in United Kingdom. This company is registered at 85 Lansbury Avenue, Feltham TW14 0JW. Cawtonville Action Ltd is operating under Standard Industrial Classification: 45200 which stands for "maintenance and repair of motor vehicles".

Company details

Name Cawtonville Action Ltd
Number 09222696
Date of Incorporation: 2014-09-17
End of financial year: 30 September
Address: 85 Lansbury Avenue, Feltham, TW14 0JW
SIC code: 45200 - Maintenance and repair of motor vehicles

As for the 1 managing director that can be found in the above-mentioned business, we can name: Mohammed A. (appointed on 15 March 2024). The Companies House reports 7 persons of significant control, namely: Mohammed A. owns over 3/4 of shares, 3/4 to full of voting rights, Bernardo D. owns over 3/4 of shares, 3/4 to full of voting rights, Rakesh P. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-09-30 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30 2023-09-30
Current Assets 1,039 742 1 1 77 196 194 1 1
Total Assets Less Current Liabilities - 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - - -

People with significant control

Mohammed A.
15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bernardo D.
16 December 2020 - 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rakesh P.
14 August 2020 - 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Simon H.
12 December 2019 - 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Saul G.
7 August 2019 - 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
21 September 2017 - 7 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tony S.
30 June 2016 - 21 September 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on Monday 22nd April 2024. Company's previous address: 85 Lansbury Avenue Feltham TW14 0JW United Kingdom.
filed on: 22nd, April 2024 | address
Free Download (1 page)