UKBizDB.co.uk

C.N.V. LIMITED

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

This company is commonly known as C.n.v. Limited. The company was founded 40 years ago and was given the registration number 01754306. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:C.N.V. LIMITED
Company Number:01754306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1983
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Corner House, 2 High Street, Aylesford, Kent, England, ME20 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director-Active
4 Lampeter Avenue, Cosham, Portsmouth, PO6 2AL

Secretary-Active
Shepheards Hurst House, Prince Of Wales Road, Outwood, Redhill, United Kingdom, RH1 5QU

Secretary23 January 1996Active

People with Significant Control

Mr Colin Neville Victor Gilligan
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-03-23Address

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

Download
2018-03-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.