UKBizDB.co.uk

COMPLETE VEHICLE SUPPORT LIMITED

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

This company is commonly known as Complete Vehicle Support Limited. The company was founded 12 years ago and was given the registration number 07804603. The firm's registered office is in CHESTER. You can find them at Park House Chantry Court, Sovereign Way, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COMPLETE VEHICLE SUPPORT LIMITED
Company Number:07804603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Park House Chantry Court, Sovereign Way, Chester, Cheshire, CH1 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Blacon Point Road, Blacon Point Road Blacon, Chester, England, CH1 5LL

Secretary11 October 2013Active
Park House, Chantry Court, Sovereign Way, Chester, United Kingdom, CH1 4QN

Director11 October 2013Active
Park House, Chantry Court, Sovereign Way, Chester, CH1 4QN

Director20 July 2015Active
Park House, Chantry Court, Sovereign Way, Chester, England, CH1 4QN

Director10 October 2011Active
37, Lorna Grove, Gatley, Cheadle, England, SK8 4EA

Director10 October 2011Active

People with Significant Control

Mr Peter Fairhurst
Notified on:23 October 2019
Status:Active
Date of birth:June 1969
Nationality:British
Address:Park House, Chantry Court, Chester, CH1 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chris Bird
Notified on:23 October 2019
Status:Active
Date of birth:December 1953
Nationality:British
Address:Park House, Chantry Court, Chester, CH1 4QN
Nature of control:
  • Significant influence or control
Proximo Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Park House, Chantry Court, Chester, England, CH1 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Resolution

Resolution.

Download
2024-04-18Incorporation

Memorandum articles.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-08Resolution

Resolution.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Capital

Capital allotment shares.

Download
2019-09-02Resolution

Resolution.

Download
2019-08-30Capital

Capital name of class of shares.

Download
2019-07-04Accounts

Change account reference date company previous extended.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.