UKBizDB.co.uk

C V S (EAST MIDLANDS) LIMITED

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

This company is commonly known as C V S (east Midlands) Limited. The company was founded 20 years ago and was given the registration number 04999347. The firm's registered office is in NOTTINGHAM. You can find them at Cvs (east Midlands) Ltd Hollygate Lane, Cotgrave, Nottingham, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:C V S (EAST MIDLANDS) LIMITED
Company Number:04999347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Cvs (east Midlands) Ltd Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW

Secretary16 October 2012Active
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW

Director01 January 2022Active
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW

Director01 January 2021Active
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW

Director01 January 2021Active
8 Evedon Walk, Bestwood Park, Nottingham, NG5 5QW

Director22 December 2003Active
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW

Director01 January 2021Active
29 Spray Close, Colwick, Nottingham, NG4 2GT

Secretary22 December 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary18 December 2003Active
3 Longlands Drive, West Bridgford, Nottingham, NG2 6SR

Director17 June 2005Active
3 Longlands Drive, West Bridgford, Nottingham, NG2 6SR

Director22 December 2003Active
29 Spray Close, Colwick, Nottingham, NG4 2GT

Director04 August 2005Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director18 December 2003Active

People with Significant Control

Mrs Wendy Chaplin
Notified on:01 January 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Cvs (East Midlands) Ltd, Hollygate Lane, Nottingham, England, NG12 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Alan Chaplin
Notified on:01 December 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Cvs (East Midlands) Ltd, Hollygate Lane, Nottingham, England, NG12 3JW
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Address

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

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts amended with accounts type total exemption small.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.