C.V.H. TRANSPORT SERVICES LIMITED
BEDWAS

Hellopages » Caerphilly » Caerphilly » CF83 8DR

Company number 01311726
Status Active
Incorporation Date 2 May 1977
Company Type Private Limited Company
Address UNIT 28, PANT GLAS INDUSTRIAL ESTATE, BEDWAS, GWENT, CF83 8DR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 154 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of C.V.H. TRANSPORT SERVICES LIMITED are www.cvhtransportservices.co.uk, and www.c-v-h-transport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Bargoed Rail Station is 7.4 miles; to Cardiff Queen Street Rail Station is 7.4 miles; to Cardiff Central Rail Station is 7.8 miles; to Grangetown (Cardiff) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C V H Transport Services Limited is a Private Limited Company. The company registration number is 01311726. C V H Transport Services Limited has been working since 02 May 1977. The present status of the company is Active. The registered address of C V H Transport Services Limited is Unit 28 Pant Glas Industrial Estate Bedwas Gwent Cf83 8dr. The company`s financial liabilities are £2.6k. It is £-30.56k against last year. And the total assets are £27.35k, which is £-31.56k against last year. POWELL, Jean is a Secretary of the company. POWELL, Gordon is a Director of the company. POWELL, Jean is a Director of the company. The company operates in "Freight transport by road".


c.v.h. transport services Key Finiance

LIABILITIES £2.6k
-93%
CASH n/a
TOTAL ASSETS £27.35k
-54%
All Financial Figures

Current Directors

Secretary

Director
POWELL, Gordon
Appointed Date: 02 May 1977
85 years old

Director
POWELL, Jean
Appointed Date: 02 May 1977
82 years old

Persons With Significant Control

Mr Gordon Thomas Powell
Notified on: 29 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jean Powell
Notified on: 29 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.V.H. TRANSPORT SERVICES LIMITED Events

18 May 2017
Confirmation statement made on 28 April 2017 with updates
06 Jul 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 154

26 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 154

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 79 more events
01 Apr 1987
Full accounts made up to 30 June 1986

01 Apr 1987
Return made up to 27/03/87; full list of members

30 Jul 1986
Full accounts made up to 30 June 1985

30 Jul 1986
Return made up to 22/07/86; full list of members

02 May 1977
Incorporation

C.V.H. TRANSPORT SERVICES LIMITED Charges

13 January 2012
Legal charge
Delivered: 18 January 2012
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 28 pantglas industrial estate bedwas caerphilly t/n…
18 May 2011
Debenture (all assets)
Delivered: 19 May 2011
Status: Satisfied on 16 September 2014
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property located on the pant glas industrial estate…
12 November 1991
Legal mortgage
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a factory situate at the east side of pant…
12 November 1991
Mortgage debenture
Delivered: 14 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 July 1991
Legal mortgage
Delivered: 6 July 1991
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H property known as factory premises at pant glas…
24 January 1985
Single debenture
Delivered: 2 February 1985
Status: Satisfied on 9 April 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1984
Mortgage
Delivered: 9 March 1984
Status: Satisfied on 14 September 1991
Persons entitled: Lloyds Bank PLC
Description: F/H & land situate at pantglas industrial estate bedwas…