This company is commonly known as Commercial Vehicle Hydraulics Limited. The company was founded 39 years ago and was given the registration number 01865988. The firm's registered office is in DERBYSHIRE. You can find them at Carter Lane East, South Normanton, Derbyshire, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | COMMERCIAL VEHICLE HYDRAULICS LIMITED |
---|---|---|
Company Number | : | 01865988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1984 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carter Lane East, South Normanton, Derbyshire, DE55 2DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carter Lane East, South Normanton, Derbyshire, DE55 2DY | Secretary | 26 August 2011 | Active |
Carter Lane East, South Normanton, Derbyshire, DE55 2DY | Director | 19 January 2022 | Active |
Carter Lane East, South Normanton, Derbyshire, DE55 2DY | Director | 19 January 2022 | Active |
Carter Lane East, South Normanton, Derbyshire, DE55 2DY | Director | 01 March 2021 | Active |
1 Copse Close, Ravenshead, Nottingham, NG15 9HU | Secretary | 06 June 1994 | Active |
2 Coalfield Close, Sutton In Ashfield, NG17 1JR | Secretary | 18 November 1998 | Active |
6 Templar Close, Stenson Fields, Derby, DE24 3EL | Secretary | - | Active |
1 Copse Close, Ravenshead, Nottingham, NG15 9HU | Director | 06 June 1994 | Active |
2 Coalfield Close, Sutton In Ashfield, NG17 1JR | Director | 28 June 2001 | Active |
6 Willow Holt, Lowdham, Nottingham, NG14 7EJ | Director | 17 May 1994 | Active |
6 Willow Holt, Lowdham, Nottingham, NG14 7EJ | Director | - | Active |
99 The Delves, Swanwick, Alfreton, DE55 1AR | Director | 15 March 1993 | Active |
Villa Lauretta, Ilsham Marine Drive, Torquay, United Kingdom, TQ1 2HX | Director | - | Active |
O.M.F.B S.P.A. | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 7/9, Via Cave, Provaglio Di Iseo, Italy, |
Nature of control | : |
|
Mr Amedeo Bianchi | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Cvh-Omfb Limited, 2 Fulwood Rise, Sutton-In-Ashfield, United Kingdom, NG17 2PU |
Nature of control | : |
|
Mr Philip Stephen Waterfall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | English |
Address | : | Carter Lane East, Derbyshire, DE55 2DY |
Nature of control | : |
|
Mrs Julie Ann Waterfall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | English |
Address | : | Carter Lane East, Derbyshire, DE55 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Address | Change registered office address company with date old address new address. | Download |
2024-04-23 | Address | Change registered office address company with date old address new address. | Download |
2024-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Change of name | Certificate change of name company. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.