UKBizDB.co.uk

COMMERCIAL VEHICLE ELECTRONICS LTD

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

This company is commonly known as Commercial Vehicle Electronics Ltd. The company was founded 4 years ago and was given the registration number 12471495. The firm's registered office is in CHESTERFIELD. You can find them at Unit 1 Mcgregors Way, Turnoaks Business Park, Chesterfield, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:COMMERCIAL VEHICLE ELECTRONICS LTD
Company Number:12471495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 Mcgregors Way, Turnoaks Business Park, Chesterfield, England, S40 2WB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mcgregors Way, Turnoaks Business Park, Chesterfield, England, S40 2WB

Director23 June 2021Active
Unit 1, Mcgregors Way, Turnoaks Business Park, Chesterfield, England, S40 2WB

Director30 March 2020Active
Unit 1, Mcgregors Way, Turnoaks Business Park, Chesterfield, England, S40 2WB

Director19 January 2021Active
Unit 1, Mcgregors Way, Turnoaks Business Park, Chesterfield, England, S40 2WB

Director30 March 2020Active
41, Clarence Road, Chesterfield, United Kingdom, S40 1LH

Director19 February 2020Active
41, Clarence Road, Chesterfield, United Kingdom, S40 1LH

Corporate Director19 February 2020Active

People with Significant Control

Mr Steven Coupe
Notified on:23 June 2021
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit 1, Mcgregors Way, Chesterfield, England, S40 2WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Darren Neale
Notified on:19 January 2021
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Unit 1, Mcgregors Way, Chesterfield, England, S40 2WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brian Vickery
Notified on:30 March 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Unit 1, Mcgregors Way, Chesterfield, England, S40 2WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Kuhlmann
Notified on:30 March 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 1, Mcgregors Way, Chesterfield, England, S40 2WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Characc Limited
Notified on:19 February 2020
Status:Active
Country of residence:United Kingdom
Address:41, Clarence Road, Chesterfield, United Kingdom,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Accounts

Change account reference date company previous extended.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Capital

Capital allotment shares.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Capital

Capital allotment shares.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Address

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

Download
2020-02-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.