Company NameCactus Products Limited
DirectorRaymond Alexander Liddell
Company StatusActive
Company Number06852799
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Raymond Alexander Liddell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleInjection Moulder
Country of ResidenceEngland
Correspondence Address5 St Begas Glade
Hartlepool
Stockton On Tees
TS26 0FB

Contact

Websitewww.cactus-products.com
Email address[email protected]
Telephone07 782215466
Telephone regionMobile

Location

Registered AddressUnit 3 Hunter House Industrial Estate
Tofts Road East
Hartlepool
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Raymond Alexander Liddell
55.00%
Ordinary
45 at £1Jenna Louise Liddell
45.00%
Ordinary

Financials

Year2014
Net Worth£27,222
Cash£57,979
Current Liabilities£36,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

16 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 September 2019Cessation of Jenna Louise Liddell as a person with significant control on 30 September 2017 (1 page)
6 September 2019Cessation of Raymond Alexander Liddell as a person with significant control on 30 September 2017 (1 page)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Notification of Solutions-Injection Moulding Limited as a person with significant control on 1 October 2017 (2 pages)
9 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 September 2016Registered office address changed from 5 st Begas Glade Hartlepool Stockton on Tees TS26 0FB to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 5 st Begas Glade Hartlepool Stockton on Tees TS26 0FB to Unit 3 Hunter House Industrial Estate Tofts Road East Hartlepool TS25 2BE on 29 September 2016 (1 page)
10 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
10 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Register(s) moved to registered inspection location (1 page)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Register(s) moved to registered inspection location (1 page)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 March 2012Register(s) moved to registered office address (1 page)
30 March 2012Register(s) moved to registered office address (1 page)
30 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 April 2011Register(s) moved to registered office address (1 page)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 April 2011Register(s) moved to registered office address (1 page)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mr Raymond Alexander Liddell on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Raymond Alexander Liddell on 19 March 2010 (2 pages)
18 June 2009Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 June 2009Ad 12/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2009Incorporation (10 pages)
19 March 2009Incorporation (10 pages)