JENNINGS C. V. S. LIMITED
FARM INDUSTRIAL ESTATE

Hellopages » Cheshire » Cheshire East » CW1 6FF

Company number 03232059
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address UNIT 19 -20 A TECH-COURT, LANCASTER FIELDS CREWE GATES, FARM INDUSTRIAL ESTATE, CREWE CHESHIRE, CW1 6FF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JENNINGS C. V. S. LIMITED are www.jenningscvs.co.uk, and www.jennings-c-v-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Jennings C V S Limited is a Private Limited Company. The company registration number is 03232059. Jennings C V S Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of Jennings C V S Limited is Unit 19 20 A Tech Court Lancaster Fields Crewe Gates Farm Industrial Estate Crewe Cheshire Cw1 6ff. The company`s financial liabilities are £188.6k. It is £-75.63k against last year. The cash in hand is £169.08k. It is £-7.53k against last year. And the total assets are £297.49k, which is £-56.02k against last year. MOUNSEY, Alan John is a Secretary of the company. MOUNSEY, Alan John is a Director of the company. Secretary GILBERT, Liv Kari has been resigned. Secretary JENNINGS, Astrid Malene has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GILBERT, Antony Aaron has been resigned. Director JENNINGS, Astrid Malene has been resigned. Director JENNINGS, John Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


jennings c. v. s. Key Finiance

LIABILITIES £188.6k
-29%
CASH £169.08k
-5%
TOTAL ASSETS £297.49k
-16%
All Financial Figures

Current Directors

Secretary
MOUNSEY, Alan John
Appointed Date: 01 August 2006

Director
MOUNSEY, Alan John
Appointed Date: 01 August 2006
64 years old

Resigned Directors

Secretary
GILBERT, Liv Kari
Resigned: 31 July 2006
Appointed Date: 02 October 2000

Secretary
JENNINGS, Astrid Malene
Resigned: 02 October 2000
Appointed Date: 31 July 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Director
GILBERT, Antony Aaron
Resigned: 04 April 2008
Appointed Date: 02 October 2000
62 years old

Director
JENNINGS, Astrid Malene
Resigned: 21 February 2003
Appointed Date: 31 July 1996
90 years old

Director
JENNINGS, John Anthony
Resigned: 21 February 2003
Appointed Date: 31 July 1996
92 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Persons With Significant Control

Mr Alan Mounsey
Notified on: 19 July 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

JENNINGS C. V. S. LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 667

20 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 52 more events
07 Aug 1996
New director appointed
07 Aug 1996
Secretary resigned
07 Aug 1996
New secretary appointed;new director appointed
07 Aug 1996
Registered office changed on 07/08/96 from: bridge house 181 queen victoria street london EC4V 4DD
31 Jul 1996
Incorporation

JENNINGS C. V. S. LIMITED Charges

31 October 2001
Legal charge
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a units 19 and 20 a tech court lancaster…