UKBizDB.co.uk

COMMERCIAL VEHICLE HYDRAULICS LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Carter Lane East, South Normanton, Derbyshire, DE55 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carter Lane East, South Normanton, Derbyshire, DE55 2DY

Secretary26 August 2011Active
Carter Lane East, South Normanton, Derbyshire, DE55 2DY

Director19 January 2022Active
Carter Lane East, South Normanton, Derbyshire, DE55 2DY

Director19 January 2022Active
Carter Lane East, South Normanton, Derbyshire, DE55 2DY

Director01 March 2021Active
1 Copse Close, Ravenshead, Nottingham, NG15 9HU

Secretary06 June 1994Active
2 Coalfield Close, Sutton In Ashfield, NG17 1JR

Secretary18 November 1998Active
6 Templar Close, Stenson Fields, Derby, DE24 3EL

Secretary-Active
1 Copse Close, Ravenshead, Nottingham, NG15 9HU

Director06 June 1994Active
2 Coalfield Close, Sutton In Ashfield, NG17 1JR

Director28 June 2001Active
6 Willow Holt, Lowdham, Nottingham, NG14 7EJ

Director17 May 1994Active
6 Willow Holt, Lowdham, Nottingham, NG14 7EJ

Director-Active
99 The Delves, Swanwick, Alfreton, DE55 1AR

Director15 March 1993Active
Villa Lauretta, Ilsham Marine Drive, Torquay, United Kingdom, TQ1 2HX

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (6 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
2024-05-23Address

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

Download
2024-04-23Address

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

Download
2024-04-15Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-06-08Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Change of name

Certificate change of name company.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.