CV FINANCE LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO5 9HP

Company number 04177230
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 8 BARNFIELD, FEERING, COLCHESTER, ENGLAND, CO5 9HP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 800 . The most likely internet sites of CV FINANCE LIMITED are www.cvfinance.co.uk, and www.cv-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Cv Finance Limited is a Private Limited Company. The company registration number is 04177230. Cv Finance Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Cv Finance Limited is 8 Barnfield Feering Colchester England Co5 9hp. The company`s financial liabilities are £132.26k. It is £-53.45k against last year. The cash in hand is £160.56k. It is £-43.74k against last year. And the total assets are £166.63k, which is £-45.61k against last year. MCCARTHY, Paul is a Director of the company. WEBBER, Clive is a Director of the company. Secretary DE VERE GOULD, Peter David has been resigned. Secretary LAMB, Mark Edward has been resigned. Secretary SMITH, Grace Mclean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURLEW, Simon has been resigned. Director DE VERE GOULD, Peter David has been resigned. Director KENEALY, John Francis has been resigned. Director LAMB, Mark Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


cv finance Key Finiance

LIABILITIES £132.26k
-29%
CASH £160.56k
-22%
TOTAL ASSETS £166.63k
-22%
All Financial Figures

Current Directors

Director
MCCARTHY, Paul
Appointed Date: 26 March 2003
66 years old

Director
WEBBER, Clive
Appointed Date: 15 March 2004
70 years old

Resigned Directors

Secretary
DE VERE GOULD, Peter David
Resigned: 31 March 2005
Appointed Date: 27 April 2001

Secretary
LAMB, Mark Edward
Resigned: 30 April 2015
Appointed Date: 31 March 2005

Secretary
SMITH, Grace Mclean
Resigned: 27 April 2001
Appointed Date: 12 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
CURLEW, Simon
Resigned: 04 April 2003
Appointed Date: 26 March 2003
54 years old

Director
DE VERE GOULD, Peter David
Resigned: 31 March 2005
Appointed Date: 12 March 2001
83 years old

Director
KENEALY, John Francis
Resigned: 10 October 2003
Appointed Date: 12 March 2001
65 years old

Director
LAMB, Mark Edward
Resigned: 30 April 2015
Appointed Date: 31 March 2005
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Mr Paul Mccarthy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Webber
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CV FINANCE LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 800

30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
18 Sep 2015
Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 800

...
... and 53 more events
11 Apr 2001
New secretary appointed
11 Apr 2001
New director appointed
11 Apr 2001
Secretary resigned
11 Apr 2001
Director resigned
12 Mar 2001
Incorporation