CV SCREEN LTD.
HARROW

Hellopages » Greater London » Harrow » HA1 1UD

Company number 03902950
Status Active
Incorporation Date 6 January 2000
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 6 January 2017 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of CV SCREEN LTD. are www.cvscreen.co.uk, and www.cv-screen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Cv Screen Ltd is a Private Limited Company. The company registration number is 03902950. Cv Screen Ltd has been working since 06 January 2000. The present status of the company is Active. The registered address of Cv Screen Ltd is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. The company`s financial liabilities are £253.04k. It is £22.95k against last year. And the total assets are £298.47k, which is £3.44k against last year. IVESON, Wendy Louise is a Secretary of the company. IVESON, Matthew Stuart is a Director of the company. Secretary ADAMS, Robert John has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director ADAMS, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


cv screen Key Finiance

LIABILITIES £253.04k
+9%
CASH n/a
TOTAL ASSETS £298.47k
+1%
All Financial Figures

Current Directors

Secretary
IVESON, Wendy Louise
Appointed Date: 01 April 2003

Director
IVESON, Matthew Stuart
Appointed Date: 06 January 2000
49 years old

Resigned Directors

Secretary
ADAMS, Robert John
Resigned: 01 April 2003
Appointed Date: 06 January 2000

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 06 January 2000
Appointed Date: 06 January 2000

Director
ADAMS, Robert John
Resigned: 01 April 2003
Appointed Date: 06 January 2000
59 years old

Persons With Significant Control

Mr Matthew Stuart Iveson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Louise Iveson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CV SCREEN LTD. Events

14 Mar 2017
Micro company accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 6 January 2017 with updates
18 May 2016
Micro company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

26 May 2015
Micro company accounts made up to 31 December 2014
...
... and 38 more events
09 Feb 2001
Return made up to 06/01/01; full list of members
25 Jan 2001
Secretary resigned
16 Mar 2000
Registered office changed on 16/03/00 from: 30 loosen drive maidenhead berkshire SL6 3UT
17 Jan 2000
Secretary resigned
06 Jan 2000
Incorporation

CV SCREEN LTD. Charges

17 January 2007
Rent deposit deed
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Chequers Estates Limited
Description: Deposit account with coutts & co.
5 July 2002
Rent deposit deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Nearport Limited
Description: First fixed charge over the deposit fund being the balance…