UKBizDB.co.uk

CVS DESIGN & BUILD LIMITED

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

This company is commonly known as Cvs Design & Build Limited. The company was founded 13 years ago and was given the registration number 07328030. The firm's registered office is in STOCKPORT. You can find them at 28a Church Lane, Marple, Stockport, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CVS DESIGN & BUILD LIMITED
Company Number:07328030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2010
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:28a Church Lane, Marple, Stockport, Cheshire, SK6 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a, Church Lane, Marple, Stockport, United Kingdom, SK6 6DE

Director28 July 2010Active

People with Significant Control

Mr Philip Graham Stanley
Notified on:30 June 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:28a, Church Lane, Stockport, SK6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Helen Maria Stanley
Notified on:30 June 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:28a, Church Lane, Stockport, SK6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Helen Maria Stanley
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:28a, Church Lane, Stockport, SK6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Graham Stanley
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:28a, Church Lane, Stockport, SK6 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-24Accounts

Accounts with accounts type total exemption small.

Download
2012-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-14Accounts

Accounts with accounts type total exemption small.

Download
2011-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.