This company is commonly known as C.v. Instruments Limited. The company was founded 52 years ago and was given the registration number 01020146. The firm's registered office is in SHEFFIELD. You can find them at C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | C.V. INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 01020146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1971 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ | Secretary | 01 January 2020 | Active |
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ | Director | 30 November 2015 | Active |
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ | Director | 31 March 2015 | Active |
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY | Secretary | - | Active |
4a Moorcroft Drive, Sheffield, S10 4GW | Secretary | 01 May 2009 | Active |
1 Hillside, Anston, Sheffield, S25 4AZ | Secretary | 30 April 2002 | Active |
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD | Secretary | 29 January 1999 | Active |
Suite 34d, 330 East 38th Street, New York, Usa, NY 10016 | Director | 30 April 2009 | Active |
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY | Director | - | Active |
Greenhill Manor Greenhill Lane, Micklethwaite, Bingley, BD16 4AY | Director | - | Active |
22 Denton Road, Middleton, Ilkley, LS29 0AA | Director | 01 April 1992 | Active |
23 Stumperlowe View, Sheffield, S10 3QU | Director | 29 January 1999 | Active |
5030 Champion Blvd Ste 6-272, Boca Raton, Usa, 33494 | Director | 10 February 2003 | Active |
145 Burley Lane, Quarndon, Derby, DE22 5JS | Director | 17 April 2009 | Active |
1 Hillside, Anston, Sheffield, S25 4AZ | Director | 29 January 1999 | Active |
Suite 1601, Tower 2 Nina Tower, 8 Yeung Uk Road, Tsuen Wan, Hong Kong, Hong Kong, | Director | 30 May 2014 | Active |
Unit 1903-05, 19/F, Nan Fung Tower, 173 Des Voeux Road Central, Hong Kong, Hong Kong, | Director | 30 June 2010 | Active |
746 Chatsworth Road, Brookside, Chesterfield, S40 3PN | Director | 29 January 1999 | Active |
C/O Pnc Investments Limited, 5030 Champion Blvd Suite 6-272, Boca Raton, Usa, | Director | 10 February 2003 | Active |
C/O James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, S4 7QQ | Director | 05 January 1998 | Active |
Sheepwash Farm Middle Bridge Road, Gringley On The Hill, Doncaster, DN10 4SD | Director | 29 January 1999 | Active |
Bowers Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O James Neill Holdings Limited, Atlas Way, Sheffield, England, S4 7QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type small. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Appoint person secretary company with name date. | Download |
2020-01-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type full. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
2015-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.