UKBizDB.co.uk

CVS LEASING LIMITED

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

This company is commonly known as Cvs Leasing Limited. The company was founded 27 years ago and was given the registration number 03312978. The firm's registered office is in OXFORDSHIRE. You can find them at Mshatf, Raf Benson, Wallingford, Oxfordshire, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:CVS LEASING LIMITED
Company Number:03312978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA

Secretary10 March 2017Active
Infrared Capital Partners Ltd, Level 7, One Bartholomew Close, Barts Sq, London, England, EC1A 7BL

Director04 January 2022Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director17 October 2018Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary05 February 1997Active
Blottings 19 William Smith Close, Churchill, Chipping Norton, OX7 6QS

Secretary14 March 2000Active
55 Basinghall Street, London, EC2V 5HD

Secretary08 October 1997Active
22 Collens Road, Harpenden, AL5 2AJ

Director13 August 2001Active
Keepers Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director08 October 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 February 1997Active
Govers End, Bramfield Road Datchworth, Knebworth, SG3 6RX

Director08 October 1997Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director11 December 2012Active
14 Church Road East, Farnborough, GU14 6QJ

Director11 March 1998Active
Mshatf, Raf Benson, Wallingford, England, OX10 6AA

Director27 July 2022Active
30 Earls Road, Tunbridge Wells, TN4 8EE

Director08 October 1997Active
106 Grosvenor Road, Epsom Downs, KT18 6JB

Director05 October 2007Active
Mshatf, Raf Benson, Wallingford, Oxfordshire, OX10 6AA

Director12 December 2017Active
Lime Tree Cottage, Winterslow, Salisbury, SP5 1PP

Director19 September 2008Active
5 The Pastures, Hillside Road, Upper Stondon, SG16 6QB

Director13 February 2001Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director27 October 2011Active
Bracken Hill, Maidstone Road, St Marys Platt, Sevenoaks, TN15 8JH

Director06 December 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 February 1997Active

People with Significant Control

Mr James Christopher Heath
Notified on:17 October 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Significant influence or control
Mr Scott Springett
Notified on:12 December 2017
Status:Active
Date of birth:June 1968
Nationality:British
Address:Mshatf, Raf Benson, Oxfordshire, OX10 6AA
Nature of control:
  • Significant influence or control
Mr Mark Geoffrey David Holden
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Mshatf, Raf Benson, Oxfordshire, OX10 6AA
Nature of control:
  • Significant influence or control
Mr Geoffrey Alan Quaife
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Mshatf, Raf Benson, Oxfordshire, OX10 6AA
Nature of control:
  • Significant influence or control
Infrastructure Investments General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change person director company with change date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.