UKBizDB.co.uk

CVM CARS LTD

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

This company is commonly known as Cvm Cars Ltd. The company was founded 7 years ago and was given the registration number 10656237. The firm's registered office is in FAREHAM. You can find them at 7 Little Park Farm Road, , Fareham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CVM CARS LTD
Company Number:10656237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2017
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:7 Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ

Director07 March 2017Active
7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ

Director22 June 2018Active
7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ

Director22 June 2018Active
7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ

Director07 March 2017Active
7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ

Director07 March 2017Active

People with Significant Control

Cvm Holdings Limited
Notified on:22 June 2018
Status:Active
Country of residence:United Kingdom
Address:7 Little Park Farm Road, Segensworth West, Fareham, United Kingdom, PO15 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Complete Vehicle Management Limited
Notified on:28 December 2017
Status:Active
Country of residence:United Kingdom
Address:7 Little Park Farm Road, Segensworth West, Fareham, United Kingdom, PO15 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Cvm Holdings Limited
Notified on:28 December 2017
Status:Active
Country of residence:England
Address:7, Little Park Farm Road, Fareham, England, PO15 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Oldrey
Notified on:07 March 2017
Status:Active
Date of birth:April 1972
Nationality:English
Country of residence:United Kingdom
Address:7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Kevin James Connor
Notified on:07 March 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Oldrey
Notified on:07 March 2017
Status:Active
Date of birth:April 1972
Nationality:English
Country of residence:United Kingdom
Address:7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Cornelius Jackson
Notified on:07 March 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:7, Little Park Farm Road, Fareham, United Kingdom, PO15 5SJ
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 (6 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
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Officers

Second filing of director appointment with name.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Accounts

Change account reference date company previous shortened.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-24Officers

Appoint person director company with name date.

Download
2018-06-24Officers

Appoint person director company with name date.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.