C V PARTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AA

Company number 03730736
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address NO. 1, COLMORE SQUARE, BIRMINGHAM, ENGLAND, B4 6AA
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from Unit 3 Stuart Road Bredbury Park Indust Bredbury Stockport Cheshire SK6 2SR to No. 1 Colmore Square Birmingham B4 6AA on 7 March 2017; Appointment of Mr John Frederick Coombes as a director on 2 December 2016. The most likely internet sites of C V PARTS LIMITED are www.cvparts.co.uk, and www.c-v-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C V Parts Limited is a Private Limited Company. The company registration number is 03730736. C V Parts Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of C V Parts Limited is No 1 Colmore Square Birmingham England B4 6aa. . COOMBES, John Frederick is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COLLIER, Vanessa Julie has been resigned. Director COLLIER, Vanessa Julie has been resigned. Director COLLIER, William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
COOMBES, John Frederick
Appointed Date: 02 December 2016
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 10 March 1999

Secretary
COLLIER, Vanessa Julie
Resigned: 02 December 2016
Appointed Date: 11 March 1999

Director
COLLIER, Vanessa Julie
Resigned: 02 December 2016
Appointed Date: 30 April 2004
64 years old

Director
COLLIER, William
Resigned: 02 December 2016
Appointed Date: 11 March 1999
74 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Alliance Automotive Uk Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

C V PARTS LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Mar 2017
Registered office address changed from Unit 3 Stuart Road Bredbury Park Indust Bredbury Stockport Cheshire SK6 2SR to No. 1 Colmore Square Birmingham B4 6AA on 7 March 2017
07 Mar 2017
Appointment of Mr John Frederick Coombes as a director on 2 December 2016
07 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Mar 2017
Termination of appointment of William Collier as a director on 2 December 2016
...
... and 56 more events
16 Mar 1999
Secretary resigned
16 Mar 1999
Director resigned
16 Mar 1999
New secretary appointed
16 Mar 1999
New director appointed
10 Mar 1999
Incorporation

C V PARTS LIMITED Charges

25 October 2010
All assets debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 23 March 2005
Status: Satisfied on 17 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…