Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CAVANFIELDS UK LIMITED

Company

CAVANFIELDS UK

Telephone: 400001 145 000
A⁺ rating

ABOUT CAVANFIELDS UK LIMITED

Cavanfields Uk Ltd, Big enough to cope, small enough to care.*Customers have Confidence in Cavanfields

Welcome to Cavanfields Autocentre in Tidworth,  we have been established for over 15 years now, and are very proud of the excellent reputation that we have built up. We are an RAC BuySure Approved dealer, giving you the guarantee that every used car purchased has an RAC 82 point check, RAC car data check, a minimum of 3 months RAC warranty, RAC breakdown cover and RAC Accident care. We are proud to offer you a first class customer service and very competitive pricing, so please browse our stock list. At Cavanfields Uk Ltd we stock a range of used cars to suit all budgets and lifestyles so we are sure to have the right car for you.

Being located within Salisbury plain we specialise in military finance packages, we fully understand the army system of electoral role issues, postings abroad, barracks accommodation, etc so don't worry we can help obtain finance for you.  

At Cavanfields Uk Ltd, we stock a range of used cars at great prices.

If for any reason you can't find what you're looking for in stock, please contact us and we will be happy to help you find the right car.

KEY FINANCE

Year
2017
Assets
£111.18k ▼ £-70.05k (-38.65 %)
Cash
£0.61k ▲ £0.1k (20.04 %)
Liabilities
£5.59k ▼ £-186.54k (-97.09 %)
Net Worth
£105.59k ▼ £116.49k (-1,068.15 %)

REGISTRATION INFO

Company name
CAVANFIELDS UK LIMITED
Company number
04434555
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 May 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.cavanfields.co.uk
Phones
40008 450 075
40003 450 045
400001 145 000
01980 847 700
00011 150 010
00010 250 093
0009 350 094
0008 450 075
0006 550 036
0002 650 027
0001 250 023
0002 350 024
0003 450 045
0005 550 086
0009 650 097
0009 750 098
00011 850 011
00011 950 011
0001 111 000
0001 113 000
0001 115 000
0001 117 000
0001 119 000
0001 122 500
0001 127 500
0001 135 000
0001 145 000
0001 155 000
0001 165 000
0001 175 000
00011 250 000
Registered Address
ST MARYS HOUSE,
NETHERHAMPTON,
SALISBURY,
WILTSHIRE,
SP2 8PU

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles

LAST EVENTS

24 Apr 2017
Confirmation statement made on 18 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2

CHARGES

1 November 2004
Status
Outstanding
Delivered
5 November 2004
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CAVANFIELDS UK LIMITED DIRECTORS

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

  Acting
Appointed
24 July 2002
Role
Secretary
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Name
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Daniel Peter Cavanagh

  Acting
Appointed
09 May 2002
Occupation
Service Manager
Role
Director
Age
50
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
CAVANAGH, Daniel Peter

Richard Patrick Swaffield

  Acting PSC
Appointed
09 May 2002
Occupation
Service Manager
Role
Director
Age
53
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
SWAFFIELD, Richard Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Daniel Peter Cavanagh

  Resigned PSC
Appointed
09 May 2002
Resigned
24 July 2002
Role
Secretary
Address
37 Glendale Road, Durrington, Salisbury, Wiltshire, SP4 8EP
Name
CAVANAGH, Daniel Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

EXCHEQUER SECRETARIES LIMITED

  Resigned
Appointed
09 May 2002
Resigned
09 May 2002
Role
Nominee Secretary
Address
42 Crosby Road North, Crosby, Merseyside, L22 4QQ
Name
EXCHEQUER SECRETARIES LIMITED

EXCHEQUER DIRECTORS LIMITED

  Resigned
Appointed
09 May 2002
Resigned
09 May 2002
Role
Nominee Director
Address
42 Crosby Road North, Crosby, Merseyside, L22 4QQ
Name
EXCHEQUER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.