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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW | Secretary | 16 October 2012 | Active |
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW | Director | 01 January 2022 | Active |
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW | Director | 01 January 2021 | Active |
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW | Director | 01 January 2021 | Active |
8 Evedon Walk, Bestwood Park, Nottingham, NG5 5QW | Director | 22 December 2003 | Active |
Cvs (East Midlands) Ltd, Hollygate Lane, Cotgrave, Nottingham, England, NG12 3JW | Director | 01 January 2021 | Active |
29 Spray Close, Colwick, Nottingham, NG4 2GT | Secretary | 22 December 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 18 December 2003 | Active |
3 Longlands Drive, West Bridgford, Nottingham, NG2 6SR | Director | 17 June 2005 | Active |
3 Longlands Drive, West Bridgford, Nottingham, NG2 6SR | Director | 22 December 2003 | Active |
29 Spray Close, Colwick, Nottingham, NG4 2GT | Director | 04 August 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 18 December 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.