Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.V.S.INVESTMENTS LIMITED
Company Information for

C.V.S.INVESTMENTS LIMITED

46 HENHURST HILL, BURTON-ON-TRENT, DE13 9TD,
Company Registration Number
01050477
Private Limited Company
Active

Company Overview

About C.v.s.investments Ltd
C.V.S.INVESTMENTS LIMITED was founded on 1972-04-19 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". C.v.s.investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.V.S.INVESTMENTS LIMITED
 
Legal Registered Office
46 HENHURST HILL
BURTON-ON-TRENT
DE13 9TD
Other companies in DE14
 
Filing Information
Company Number 01050477
Company ID Number 01050477
Date formed 1972-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:47:10
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 C.V.S.INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ROSEMARY BOYCE
Company Secretary 1993-11-03
CLAIRE ROSEMARY BOYCE
Director 1993-11-03
PETER BOYCE
Director 2016-07-26
SONIA LOUISE PERKINS
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN ROBERT HARDEMAN
Director 1992-04-14 2011-05-04
GILLIAN MARY GEUE
Company Secretary 1992-04-14 1993-11-03
GILLIAN MARY GEUE
Director 1992-04-14 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BOYCE BURMOND PROPERTIES LIMITED Director 2016-07-25 CURRENT 1970-11-03 Active - Proposal to Strike off
SONIA LOUISE PERKINS BURMOND PROPERTIES LIMITED Director 2016-07-25 CURRENT 1970-11-03 Active - Proposal to Strike off
SONIA LOUISE PERKINS SONIA PERKINS LTD Director 2011-04-20 CURRENT 2011-04-20 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
2023-08-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-22CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-21SH0131/12/19 STATEMENT OF CAPITAL GBP 1100
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-26RP04AR01Second filing of the annual return made up to 2014-04-14
2019-06-11RP04CS01Second filing of Confirmation Statement dated 14/04/2017
2019-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA LOUISE PERKINS
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM , C/O Trial Systems Ltd, Trial Systems Ltd First Avenue, Centrum One Hundred, Burton-on-Trent, Staffordshire, DE14 2WE
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01Clarification A second filed CS01 (Statement of capital change) was registered on 11/06/2019.
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AP01DIRECTOR APPOINTED MR PETER BOYCE
2016-07-26AP01DIRECTOR APPOINTED MRS SONIA LOUISE PERKINS
2016-06-02AD03Registers moved to registered inspection location of 46 Henhurst Hill Burton-on-Trent Staffordshire DE13 9TD
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-17AR0114/04/16 ANNUAL RETURN FULL LIST
2015-08-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-19LATEST SOC19/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-19AR0114/04/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28ANNOTATIONClarification
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0114/04/14 ANNUAL RETURN FULL LIST
2014-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 01/04/2013
2014-04-25AD02Register inspection address has been changed
2014-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 01/04/2013
2013-05-16AR0114/04/13 ANNUAL RETURN FULL LIST
2013-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 01/04/2013
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29RES13COMPANY BUSINESS 17/04/2013
2013-04-29RES01ADOPT ARTICLES 17/04/2013
2013-04-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2013 FROM 27 LEANDER RISE BURTON-ON-TRENT STAFFORDSHIRE DE15 9FD ENGLAND
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-28AR0114/04/12 FULL LIST
2012-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ROSEMARY HARDEMAN / 12/04/2012
2012-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY HARDEMAN / 12/04/2012
2012-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2012 FROM C/O SONIA PERKINS 24 BELTON LANE GREAT GONERBY GRANTHAM LINCOLNSHIRE NG31 8NB UNITED KINGDOM
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM THE GABLES THE STREET ST JAMES HALESWORTH SUFFOLK IP19 0HT
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HARDEMAN
2011-04-21AR0114/04/11 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY HARDEMAN / 12/07/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROSEMARY HARDEMAN / 12/07/2010
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-11AR0114/04/10 NO CHANGES
2009-05-12363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-16363sRETURN MADE UP TO 14/04/08; CHANGE OF MEMBERS
2008-04-29AA31/12/07 TOTAL EXEMPTION FULL
2007-05-10363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-04-28363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: CHARLESWORTH HOUSE ROOKERY LANE ST JAMES HALESWORTH SUFFOLK IP19 0HJ
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS
2004-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-08363sRETURN MADE UP TO 14/04/04; NO CHANGE OF MEMBERS
2003-04-29363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-05-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-05-01363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-05363sRETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS
1997-09-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-07363sRETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS
1996-06-05288DIRECTOR'S PARTICULARS CHANGED
1996-06-05287REGISTERED OFFICE CHANGED ON 05/06/96 FROM: THE OLD BAKEHOUSE RECREATION WALK LONDON ROAD, HARLESTON NORFOLK IP20 9BW
1996-06-05288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-09363sRETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS
1995-06-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-11363sRETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.V.S.INVESTMENTS 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 C.V.S.INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-02-06 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.V.S.INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of C.V.S.INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.V.S.INVESTMENTS LIMITED
Trademarks
We have not found any records of C.V.S.INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.V.S.INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as C.V.S.INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.V.S.INVESTMENTS 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 C.V.S.INVESTMENTS 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 C.V.S.INVESTMENTS 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.