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

CLBV LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ,
Company Registration Number
03481692
Private Limited Company
Active

Company Overview

About Clbv Ltd
CLBV LIMITED was founded on 1997-12-10 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Clbv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLBV LIMITED
 
Legal Registered Office
2200 RENAISSANCE, BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4EQ
Other companies in RG22
 
Filing Information
Company Number 03481692
Company ID Number 03481692
Date formed 1997-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLBV LIMITED
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.
Companies with same name CLBV LIMITED
The following companies were found which have the same name as CLBV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLBV LLC 1110 THORPE SPRINGS RD GRANBURY TX 76048 Active Company formed on the 2022-09-25

Company Officers of CLBV LIMITED

Current Directors
Officer Role Date Appointed
RONALD SNYDER
Company Secretary 2016-06-30
JULIA KIPNIS
Director 2016-06-30
RONALD E SNYDER
Director 2012-07-19
MICHAEL JOSEPH TOKICH
Director 2002-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS PATRICK PATTON
Company Secretary 2001-11-30 2016-06-30
DENNIS PATRICK PATTON
Director 1997-12-10 2016-06-30
MARK D MCGINLEY
Director 2006-12-09 2012-07-19
LAURIE BRLAS
Director 2000-08-11 2006-12-09
DAVID CARR DVORAK
Company Secretary 1997-12-10 2001-11-30
DAVID CARR DVORAK
Director 1997-12-10 2001-11-30
BILL RAY SANFORD
Director 1997-12-10 2000-08-11
ANDREW J. SPARACIA
Director 1997-12-10 2000-06-30
MICHAEL ANTHONY KERESMAN III
Director 1997-12-10 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA KIPNIS STERIS SOLUTIONS LIMITED Director 2016-06-30 CURRENT 1992-11-24 Active
JULIA KIPNIS STERIS UK HOLDING LIMITED Director 2016-06-30 CURRENT 2014-01-20 Active
JULIA KIPNIS ALBERT BROWNE LIMITED Director 2016-06-30 CURRENT 1908-11-18 Active
JULIA KIPNIS ESCHMANN HOLDINGS LIMITED Director 2016-06-30 CURRENT 2001-05-08 Active
RONALD E SNYDER STERIS UK HOLDING LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
RONALD E SNYDER STERIS CH LIMITED Director 2012-07-19 CURRENT 2003-01-28 Active
MICHAEL JOSEPH TOKICH DOVER UK I LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MICHAEL JOSEPH TOKICH DOVER UK III LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MICHAEL JOSEPH TOKICH DOVER UK II LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
MICHAEL JOSEPH TOKICH STE UK HOLDCO LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
MICHAEL JOSEPH TOKICH STE UK SUB HOLDCO LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
MICHAEL JOSEPH TOKICH STERIS UK HOLDING LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
MICHAEL JOSEPH TOKICH STERIS CH LIMITED Director 2003-03-14 CURRENT 2003-01-28 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
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-24CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-04-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-13Memorandum articles filed
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-09-13RES01ADOPT ARTICLES 13/09/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JULIA KIPNIS
2022-09-07DIRECTOR APPOINTED JOHN PATRICK UBBING
2022-09-07AP01DIRECTOR APPOINTED JOHN PATRICK UBBING
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA KIPNIS
2022-09-02CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-08-25CH01Director's details changed for Ronald E Snyder on 2020-10-07
2021-07-19CH01Director's details changed for Mr Michael Joseph Tokich on 2021-06-28
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR RONALD SNYDER on 2020-09-29
2020-09-03PSC05Change of details for Steris Dover Limited as a person with significant control on 2020-09-01
2020-09-02CH01Director's details changed for Julia Kipnis on 2020-01-04
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-06-27PSC02Notification of Steris Dover Limited as a person with significant control on 2018-03-26
2019-06-27PSC07CESSATION OF STERIS PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-29CH01Director's details changed for Julia Kipnis on 2018-08-23
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-09-05CH01Director's details changed for Michael Joseph Tokich on 2017-08-01
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-31AD03Registers moved to registered inspection location of Jones Day 21 Tudor Streeet London EC4Y 0DJ
2016-07-04AP01DIRECTOR APPOINTED JULIA KIPNIS
2016-07-04AP03Appointment of Ronald Snyder as company secretary on 2016-06-30
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PATTON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PATTON
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY DENNIS PATTON
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY DENNIS PATTON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PATTON
2016-07-01TM02APPOINTMENT TERMINATED, SECRETARY DENNIS PATTON
2015-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0123/08/14 ANNUAL RETURN FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 23/08/2014
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 23/08/2014
2014-02-14CH01Director's details changed for Ronald E Snyder on 2014-02-10
2014-01-20CH01Director's details changed for Michael Joseph Tokich on 2014-01-17
2013-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-02AR0123/08/13 ANNUAL RETURN FULL LIST
2013-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-09-21AR0123/08/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED RONALD E SNYDER
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGINLEY
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 28/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 28/06/2012
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK D MCGINLEY / 28/06/2012
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 28/06/2012
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM STERIS HOUSE JAYS CLOSE,VIABLES BASINGSTOKE HAMPSHIRE RG22 4AX
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-30AR0123/08/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 23/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PATRICK PATTON / 23/08/2011
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK D MCGINLEY / 23/08/2011
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-26AR0123/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TOKICH / 23/08/2010
2010-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-26CH01CHANGE PERSON AS DIRECTOR
2010-08-26AD02SAIL ADDRESS CREATED
2010-08-26CH01CHANGE PERSON AS DIRECTOR
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-22363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOKICH / 23/08/2009
2009-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-09363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCGINLEY / 23/08/2008
2008-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENNIS PATTON / 23/08/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOKICH / 23/08/2008
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-22288bDIRECTOR RESIGNED
2006-09-01363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-01363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-18363aRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-04-08353LOCATION OF REGISTER OF MEMBERS
2004-04-08363aRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-05363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW SECRETARY APPOINTED
2002-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLBV 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 CLBV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLBV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CLBV LIMITED

Intangible Assets
Patents
We have not found any records of CLBV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLBV LIMITED
Trademarks
We have not found any records of CLBV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLBV 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 (82990 - Other business support service activities n.e.c.) as CLBV LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLBV 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 CLBV 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 CLBV LIMITED any grants or awards.
Ownership
    • STERIS CORP : Ultimate parent company : US
    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.