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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St John's Court, Easton Street, High Wycombe, England, HP11 1JX | Director | 09 November 2016 | Active |
423 Stroude Road, Virginia Water, GU25 4BY | Secretary | 18 July 2001 | Active |
May Forge, Church Road, Great Cornard, Sudbury, England, CO10 0EL | Secretary | 31 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 July 2001 | Active |
24, Simons Walk, Englefield Green, Egham, TW20 9SQ | Director | 18 July 2001 | Active |
76 Greenhill Way, Farnham, GU9 8TA | Director | 31 October 2001 | Active |
May Forge, Church Road, Great Cornard, Sudbury, England, CO10 0EL | Director | 31 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-15 | Gazette | Gazette notice voluntary. | Download |
2022-03-02 | Dissolution | Dissolution application strike off company. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-23 | Capital | Legacy. | Download |
2018-04-23 | Insolvency | Legacy. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.