CPV LTD
ALDERSHOT

Hellopages » Surrey » Guildford » GU12 5LZ

Company number 00468471
Status Active
Incorporation Date 14 May 1949
Company Type Private Limited Company
Address STATION ROAD WEST, ASH VALE, ALDERSHOT, HAMPSHIRE, GU12 5LZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of CPV LTD are www.cpv.co.uk, and www.cpv.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to Ash Rail Station is 1.7 miles; to Blackwater Rail Station is 4.6 miles; to Bagshot Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpv Ltd is a Private Limited Company. The company registration number is 00468471. Cpv Ltd has been working since 14 May 1949. The present status of the company is Active. The registered address of Cpv Ltd is Station Road West Ash Vale Aldershot Hampshire Gu12 5lz. . WELCH, Ian is a Secretary of the company. BOAG, Alasdair is a Director of the company. BOAG, Beverley John is a Director of the company. CORSON, Martin William is a Director of the company. LEACH, Andrew Charles is a Director of the company. WHETTALL, Mark is a Director of the company. Secretary BOAG, Martin David has been resigned. Director CARTWRIGHT, Ian has been resigned. Director SMITH, Tim Alan Bedford has been resigned. Director WARR, George Edward has been resigned. Director WOOD, Michael William has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WELCH, Ian
Appointed Date: 04 November 2005

Director
BOAG, Alasdair
Appointed Date: 01 October 2008
55 years old

Director
BOAG, Beverley John

83 years old

Director
CORSON, Martin William
Appointed Date: 01 October 2013
61 years old

Director
LEACH, Andrew Charles
Appointed Date: 01 October 2013
63 years old

Director
WHETTALL, Mark
Appointed Date: 01 October 2008
56 years old

Resigned Directors

Secretary
BOAG, Martin David
Resigned: 02 November 2005

Director
CARTWRIGHT, Ian
Resigned: 12 September 2009
Appointed Date: 02 April 2001
65 years old

Director
SMITH, Tim Alan Bedford
Resigned: 13 August 2010
Appointed Date: 22 July 2009
59 years old

Director
WARR, George Edward
Resigned: 17 March 1996
98 years old

Director
WOOD, Michael William
Resigned: 31 January 2007
Appointed Date: 01 April 1994
88 years old

Persons With Significant Control

Mr Beverley John Boag
Notified on: 26 July 2016
55 years old
Nature of control: Has significant influence or control

CPV LTD Events

28 Apr 2017
Accounts for a small company made up to 30 September 2016
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
05 Apr 2016
Accounts for a small company made up to 30 September 2015
07 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 51,680

29 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 95 more events
29 May 1987
Director resigned

29 Oct 1986
Return made up to 29/07/86; full list of members

17 Sep 1986
Group of companies' accounts made up to 30 September 1985

21 Oct 1985
Company name changed\certificate issued on 21/10/85
14 May 1949
Certificate of incorporation

CPV LTD Charges

11 January 2012
Debenture
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2012
Legal mortgage
Delivered: 13 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Woodington mill woodington road east wellow t/no HP457046…
21 December 1992
Legal charge
Delivered: 24 December 1992
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a woodington mill east wellow hampshire…
27 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land at the borough downton salisbury in the county of…

Similar Companies

CPV HAND CAR WASH LTD CPV INTERIORS LTD CPV1 LIMITED CPVB LIMITED CPW (UK) LIMITED CPW 2017 LIMITED CPW ACCOUNTANCY LTD