UKBizDB.co.uk

C G V S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C G V S Limited. The company was founded 15 years ago and was given the registration number 06728887. The firm's registered office is in MANCHESTER. You can find them at 693-695 Windmill Lane, Dane Bank Denton, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:C G V S LIMITED
Company Number:06728887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2008
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:693-695 Windmill Lane, Dane Bank Denton, Manchester, M34 2ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Llysfaen Road, Old Colwyn, Colwyn Bay, Wales, LL29 9HB

Secretary21 October 2008Active
50, Dane Road, Denton, Manchester, United Kingdom, M34 2HU

Director21 October 2008Active

People with Significant Control

Mrs Julie Mary Smith
Notified on:01 July 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:693-695, Windmill Lane, Manchester, M34 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Officers

Change person secretary company with change date.

Download
2022-06-27Officers

Change person secretary company with change date.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-03Officers

Change person secretary company with change date.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.