UKBizDB.co.uk

C V FREIGHT LIMITED

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

This company is commonly known as C V Freight Limited. The company was founded 22 years ago and was given the registration number 04254532. The firm's registered office is in HIGH WYCOMBE. You can find them at St John's Court, Easton Street, High Wycombe, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:C V FREIGHT LIMITED
Company Number:04254532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:St John's Court, Easton Street, High Wycombe, England, HP11 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Court, Easton Street, High Wycombe, England, HP11 1JX

Director09 November 2016Active
423 Stroude Road, Virginia Water, GU25 4BY

Secretary18 July 2001Active
May Forge, Church Road, Great Cornard, Sudbury, England, CO10 0EL

Secretary31 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2001Active
24, Simons Walk, Englefield Green, Egham, TW20 9SQ

Director18 July 2001Active
76 Greenhill Way, Farnham, GU9 8TA

Director31 October 2001Active
May Forge, Church Road, Great Cornard, Sudbury, England, CO10 0EL

Director31 October 2001Active

People with Significant Control

Mr David Edward Stevens
Notified on:09 November 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:St John's Court, Easton Street, High Wycombe, England, HP11 1JX
Nature of control:
  • Ownership of shares 50 to 75 percent
Advantage Worldwide (Uk) Limited
Notified on:09 November 2016
Status:Active
Country of residence:United Kingdom
Address:St John's Court, Easton Street, High Wycombe, United Kingdom, HP11 1JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jacqueline Anne Murphy
Notified on:01 July 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:May Forge, Church Road, Sudbury, England, CO10 0EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Foard
Notified on:01 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:24, Simons Walk, Egham, England, TW20 9SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-02Dissolution

Dissolution application strike off company.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Address

Change registered office address company with date old address new address.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Capital

Capital statement capital company with date currency figure.

Download
2018-04-23Capital

Legacy.

Download
2018-04-23Insolvency

Legacy.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.