UKBizDB.co.uk

CRAVEN VEHICLE SERVICES LTD

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

This company is commonly known as Craven Vehicle Services Ltd. The company was founded 8 years ago and was given the registration number 10066181. The firm's registered office is in COLNE. You can find them at Norfolk Street, , Colne, Lancashire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CRAVEN VEHICLE SERVICES LTD
Company Number:10066181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Norfolk Street, Colne, Lancashire, United Kingdom, BB8 9JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk Street, Colne, United Kingdom, BB8 9JH

Director31 July 2020Active
Glenmere, Pasturegate, Burnley, United Kingdom, BB11 4DE

Director16 March 2016Active
Norfolk Street, Colne, United Kingdom, BB8 9JH

Director16 March 2016Active

People with Significant Control

Mr Wayne Philip Ousby
Notified on:23 July 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Norfolk Street, Colne, United Kingdom, BB8 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard John Whewell
Notified on:22 July 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Norfolk Street, Colne, United Kingdom, BB8 9JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Riaz Khawaja
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Irish
Country of residence:United Kingdom
Address:Craven Garage, Norfolk Street, Colne, United Kingdom, BB8 9JH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Laura Whewell
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Craven Garage, Norfolk Street, Colne, United Kingdom, BB8 9JH
Nature of control:
  • Voting rights 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 (8 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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-13Capital

Capital cancellation shares.

Download
2021-09-13Capital

Capital return purchase own shares.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-30Capital

Capital allotment shares.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.