UKBizDB.co.uk

CARRIAGEWAY VEHICLE SOLUTIONS LTD.

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

This company is commonly known as Carriageway Vehicle Solutions Ltd.. The company was founded 10 years ago and was given the registration number 08549345. The firm's registered office is in FARINGDON. You can find them at Unit 10a, Pioneer Road, Faringdon, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CARRIAGEWAY VEHICLE SOLUTIONS LTD.
Company Number:08549345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 May 2013
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU

Director30 November 2018Active
Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU

Director30 November 2018Active
Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU

Director30 May 2013Active
Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU

Director30 May 2013Active

People with Significant Control

Cvs Faringdon Holdings Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Jacqueline Lund
Notified on:15 November 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:56, Ferndale Street, Faringdon, England, SN7 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gareth Lund
Notified on:29 May 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Unit 10a, Pioneer Road, Faringdon, England, SN7 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Lund
Notified on:01 July 2016
Status:Active
Date of birth:July 2015
Nationality:British
Country of residence:England
Address:56, Ferndale Street, Faringdon, England, SN7 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Address

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

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Gazette

Gazette filings brought up to date.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.