Warning: file_put_contents(c/04ffe22299da25d23b9cc1e321b62e1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cvl 1 Limited, AL7 1JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CVL 1 LIMITED

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

This company is commonly known as Cvl 1 Limited. The company was founded 8 years ago and was given the registration number 10129802. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 15-20 Woodfield Road, , Welwyn Garden City, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CVL 1 LIMITED
Company Number:10129802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15-20 Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Sherrards Park Road, Welwyn Garden City, England, AL8 7LB

Director18 April 2016Active
Brookend Farm House, St Ippolyts, Hitchen, England, SG4 7NU

Director18 April 2016Active
15-20, Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ

Director01 March 2021Active
3 Omega Maltings, Ware, England, SG12 7AB

Director18 April 2016Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director18 April 2016Active

People with Significant Control

Ms Mariette Lawrence
Notified on:18 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:15-20, Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Chapman
Notified on:18 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:15-20, Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Chapman
Notified on:18 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:15-20, Woodfield Road, Welwyn Garden City, United Kingdom, AL7 1JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-02-22Address

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

Download
2023-02-02Address

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

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-09Dissolution

Dissolution application strike off company.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type dormant.

Download
2021-11-03Accounts

Change account reference date company previous shortened.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-08-10Accounts

Accounts with accounts type dormant.

Download
2018-06-07Officers

Change person director company with change date.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type dormant.

Download
2017-10-30Accounts

Change account reference date company previous shortened.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.