Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Xcav8 Construction (Ni) Ltd
Xcav8 Construction (Ni) Ltd is an active company incorporated on 7 April 2017 with the registered office located in Newry, County Down. Xcav8 Construction (Ni) Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
NI645124
Private limited company
Northern Ireland Company
Age
8 years
Incorporated
7 April 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
768 days
Dated
16 September 2022
(3 years ago)
Next confirmation dated
16 September 2023
Was due on
30 September 2023
(2 years 1 month ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
645 days
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 April 2023
Was due on
31 January 2024
(1 year 9 months ago)
Learn more about Xcav8 Construction (Ni) Ltd
Contact
Update Details
Address
6 St. Colmans Park
Newry
BT34 2BX
Northern Ireland
Address changed on
9 Oct 2022
(3 years ago)
Previous address was
18 Fairhill Grove Cookstown BT80 8TG Northern Ireland
Companies in BT34 2BX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Chris Wayne Rolfe
Director • PSC • British • Lives in England • Born in Jun 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£41.22K
Increased by £4.66K (+13%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.05M
Increased by £250.24K (+31%)
Total Liabilities
-£395.68K
Decreased by £110.24K (-22%)
Net Assets
£650.57K
Increased by £360.48K (+124%)
Debt Ratio (%)
38%
Decreased by 25.74% (-40%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 6 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 26 Dec 2023
Registered Address Changed
3 Years Ago on 9 Oct 2022
Abridged Accounts Submitted
3 Years Ago on 27 Sep 2022
Confirmation Submitted
3 Years Ago on 16 Sep 2022
Abridged Accounts Submitted
3 Years Ago on 6 Sep 2022
Jason Kubiak Resigned
3 Years Ago on 1 May 2022
Jason Kubiak (PSC) Resigned
3 Years Ago on 1 May 2022
Chris Wayne Rolfe (PSC) Appointed
3 Years Ago on 1 May 2022
Mr Chris Wayne Rolfe Appointed
3 Years Ago on 1 May 2022
Get Alerts
Get Credit Report
Discover Xcav8 Construction (Ni) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 6 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Dec 2023
Registered office address changed from 18 Fairhill Grove Cookstown BT80 8TG Northern Ireland to 6 st. Colmans Park Newry BT34 2BX on 9 October 2022
Submitted on 9 Oct 2022
Unaudited abridged accounts made up to 30 April 2022
Submitted on 27 Sep 2022
Appointment of Mr Chris Wayne Rolfe as a director on 1 May 2022
Submitted on 16 Sep 2022
Notification of Chris Wayne Rolfe as a person with significant control on 1 May 2022
Submitted on 16 Sep 2022
Confirmation statement made on 16 September 2022 with updates
Submitted on 16 Sep 2022
Cessation of Jason Kubiak as a person with significant control on 1 May 2022
Submitted on 16 Sep 2022
Termination of appointment of Jason Kubiak as a director on 1 May 2022
Submitted on 16 Sep 2022
Unaudited abridged accounts made up to 30 April 2021
Submitted on 6 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs