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.
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 | : |
|
Registered Address | : | Norfolk Street, Colne, Lancashire, United Kingdom, BB8 9JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk Street, Colne, United Kingdom, BB8 9JH | Director | 31 July 2020 | Active |
Glenmere, Pasturegate, Burnley, United Kingdom, BB11 4DE | Director | 16 March 2016 | Active |
Norfolk Street, Colne, United Kingdom, BB8 9JH | Director | 16 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-13 | Capital | Capital cancellation shares. | Download |
2021-09-13 | Capital | Capital return purchase own shares. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Capital | Capital allotment shares. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Capital | Capital allotment shares. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.