CV 35 LIMITED
MOSELEY

Hellopages » West Midlands » Birmingham » B13 8AH

Company number 06543503
Status Active
Incorporation Date 25 March 2008
Company Type Private Limited Company
Address 22 PARK ROAD, MOSELEY, BIRMINGHAM, B13 8AH
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Statement of capital following an allotment of shares on 26 August 2016 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CV 35 LIMITED are www.cv35.co.uk, and www.cv-35.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Cv 35 Limited is a Private Limited Company. The company registration number is 06543503. Cv 35 Limited has been working since 25 March 2008. The present status of the company is Active. The registered address of Cv 35 Limited is 22 Park Road Moseley Birmingham B13 8ah. . WILSON, John is a Director of the company. Secretary HUNT, Nicklas Alan has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director HUNT, Nicklas Alan has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
WILSON, John
Appointed Date: 26 March 2008
78 years old

Resigned Directors

Secretary
HUNT, Nicklas Alan
Resigned: 09 September 2014
Appointed Date: 26 March 2008

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2009
Appointed Date: 25 March 2008

Director
HUNT, Nicklas Alan
Resigned: 09 September 2014
Appointed Date: 26 March 2008
62 years old

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 26 March 2008
Appointed Date: 25 March 2008

Persons With Significant Control

Mr John Wilson
Notified on: 25 March 2017
78 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Peter Stephen Ormerod
Notified on: 25 March 2017
68 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Nicklas Alan Hunt
Notified on: 25 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CV 35 LIMITED Events

27 Mar 2017
Confirmation statement made on 25 March 2017 with updates
19 Sep 2016
Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,000

09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 101

12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
09 Apr 2008
Director appointed john wilson
09 Apr 2008
Registered office changed on 09/04/2008 from the oakley kidderminster road droitwich worcestershire WR9 9AY united kingdom
01 Apr 2008
Nc inc already adjusted 26/03/08
01 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Mar 2008
Incorporation

CV 35 LIMITED Charges

29 May 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…