UKBizDB.co.uk

CFV DIRECT LIMITED

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

This company is commonly known as Cfv Direct Limited. The company was founded 10 years ago and was given the registration number 08669884. The firm's registered office is in LONDON. You can find them at Alpha House, 646c Kingsbury Road, London, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CFV DIRECT LIMITED
Company Number:08669884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Alpha House, 646c Kingsbury Road, London, England, NW9 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director30 August 2013Active
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director30 August 2013Active
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director30 August 2013Active
Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD

Director01 April 2021Active

People with Significant Control

Mr Kalyan Kunverji Tapariya
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Priya Rashik Vekaria
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bhavesh Tapariya
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Alpha House, 296 Kenton Road, Harrow, England, HA3 8DD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-25Gazette

Gazette filings brought up to date.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Gazette

Gazette filings brought up to date.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Address

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

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Address

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

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.