Company Information for C.V.C. (NOTTINGHAM) LIMITED
FIRST FLOOR, HYDE, 38 CLARENDON ROAD, WATFORD, WD17 1HZ,
|
Company Registration Number
06216233
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.V.C. (NOTTINGHAM) LIMITED | |
Legal Registered Office | |
FIRST FLOOR, HYDE 38 CLARENDON ROAD WATFORD WD17 1HZ Other companies in NG9 | |
Company Number | 06216233 | |
---|---|---|
Company ID Number | 06216233 | |
Date formed | 2007-04-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 08:56:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN PACKER |
||
JULIA BRERETON BARHAM |
||
JOHN GEORGE PACKER |
||
RICHARD JOHN PACKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE O REILLY |
Company Secretary | ||
PHILIP RAVINDRAN PETERS |
Director | ||
COLLEEN ELIZABETH BOOTH |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE BURNS | |
Appointment of Mr Bart Borms as company secretary on 2022-02-01 | ||
AP03 | Appointment of Mr Bart Borms as company secretary on 2022-02-01 | |
DIRECTOR APPOINTED MRS DEIRDRE BURNS | ||
DIRECTOR APPOINTED MR BART FRITS BORMS | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON HARRINGTON | |
AP01 | DIRECTOR APPOINTED MRS DEIRDRE BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA BRERETON BARHAM | |
TM02 | Termination of appointment of Richard John Packer on 2021-11-01 | |
PSC07 | CESSATION OF JOHN GEORGE PACKER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR NEIL SIMON HARRINGTON | |
PSC02 | Notification of Medivet Group Limited as a person with significant control on 2021-11-01 | |
AA01 | Previous accounting period extended from 30/04/21 TO 31/10/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/21 FROM 111 High Road, Chilwell, Beeston Nottingham NG9 4AT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIR RICHARD JOHN PACKER on 2017-04-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD JOHN PACKER / 28/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA BRERETON BARHAM / 20/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE PACKER / 19/04/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR JULIA BRERETON BARHAM | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIR RICHARD JOHN PACKER / 17/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIR RICHARD PACKER / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PACKER / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE PACKER / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD PACKER / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE PACKER / 17/04/2010 | |
RES13 | ISSUE SHARES 10/01/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 10/01/10 STATEMENT OF CAPITAL GBP 1000.00 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/09 | |
225 | CURRSHO FROM 05/05/2010 TO 30/04/2010 | |
AA | 05/05/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/04/2009 TO 05/05/2009 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE O REILLY | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP PETERS | |
288a | DIRECTOR AND SECRETARY APPOINTED SIR RICHARD JOHN PACKER | |
288a | DIRECTOR APPOINTED JOHN GEORGE PACKER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETERS / 15/05/2007 | |
288a | SECRETARY APPOINTED CLAIRE O REILLY | |
288b | APPOINTMENT TERMINATED SECRETARY COLLEEN BOOTH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
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.C. (NOTTINGHAM) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Broxtowe Borough Council | |
|
Low cost Spaying and Neutering |
Broxtowe Borough Council | |
|
|
Broxtowe Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |