COMMERCIAL VEHICLE LOGISTICS LIMITED
CHESTERFIELD SPEED 8131 LIMITED

Hellopages » Derbyshire » Chesterfield » S43 3YN

Company number 03924600
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address FARNDALE ROAD, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3YN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COMMERCIAL VEHICLE LOGISTICS LIMITED are www.commercialvehiclelogistics.co.uk, and www.commercial-vehicle-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Commercial Vehicle Logistics Limited is a Private Limited Company. The company registration number is 03924600. Commercial Vehicle Logistics Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Commercial Vehicle Logistics Limited is Farndale Road Staveley Chesterfield Derbyshire S43 3yn. . FOX, Kevin is a Secretary of the company. FOX, Gaynor is a Director of the company. FOX, Kevin is a Director of the company. Secretary CAWTHORNE, Michael William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAWTHORNE, Michael William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
FOX, Kevin
Appointed Date: 12 April 2000

Director
FOX, Gaynor
Appointed Date: 12 April 2000
64 years old

Director
FOX, Kevin
Appointed Date: 03 March 2000
66 years old

Resigned Directors

Secretary
CAWTHORNE, Michael William
Resigned: 12 April 2000
Appointed Date: 03 March 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 2000
Appointed Date: 14 February 2000

Director
CAWTHORNE, Michael William
Resigned: 12 April 2000
Appointed Date: 03 March 2000
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 2000
Appointed Date: 14 February 2000

Persons With Significant Control

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

Gaynor Fox
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL VEHICLE LOGISTICS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
22 Mar 2000
New director appointed
22 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Mar 2000
Company name changed speed 8131 LIMITED\certificate issued on 14/03/00
09 Mar 2000
Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ
14 Feb 2000
Incorporation

COMMERCIAL VEHICLE LOGISTICS LIMITED Charges

27 July 2000
Mortgage debenture
Delivered: 29 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…