CVL (USA) LIMITED
LEIGHTON BUZZARD DE FACTO 1855 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4TE

Company number 07621269
Status Active
Incorporation Date 4 May 2011
Company Type Private Limited Company
Address 77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 50,000 . The most likely internet sites of CVL (USA) LIMITED are www.cvlusa.co.uk, and www.cvl-usa.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Cvl Usa Limited is a Private Limited Company. The company registration number is 07621269. Cvl Usa Limited has been working since 04 May 2011. The present status of the company is Active. The registered address of Cvl Usa Limited is 77 83 Grovebury Road Leighton Buzzard Bedfordshire Lu7 4te. . HAMMOND, David William is a Secretary of the company. DUNKLEY, Paul John is a Director of the company. HAMMOND, David William is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HAMMOND, David William
Appointed Date: 10 May 2011

Director
DUNKLEY, Paul John
Appointed Date: 10 May 2011
66 years old

Director
HAMMOND, David William
Appointed Date: 10 May 2011
62 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 04 May 2011

Director
BRACKEN, Ruth
Resigned: 10 May 2011
Appointed Date: 04 May 2011
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 10 May 2011
Appointed Date: 04 May 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 10 May 2011
Appointed Date: 04 May 2011

Persons With Significant Control

Mr Paul John Dunkley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CVL (USA) LIMITED Events

18 May 2017
Confirmation statement made on 4 May 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,000

24 Feb 2016
Director's details changed for Mr Paul John Dunkley on 29 January 2016
14 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 15 more events
12 May 2011
Appointment of Mr Paul John Dunkley as a director
12 May 2011
Appointment of David William Hammond as a director
10 May 2011
Company name changed de facto 1855 LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10

10 May 2011
Change of name notice
04 May 2011
Incorporation