C & V LIMITED
YATELEY

Hellopages » Hampshire » Hart » GU46 7SU

Company number 04152651
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address 1 WEST FRYERNE, YATELEY, HAMPSHIRE, GU46 7SU
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 10 . The most likely internet sites of C & V LIMITED are www.cv.co.uk, and www.c-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bracknell Rail Station is 5.6 miles; to Bagshot Rail Station is 6.1 miles; to Ash Vale Rail Station is 6.9 miles; to Ash Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C V Limited is a Private Limited Company. The company registration number is 04152651. C V Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of C V Limited is 1 West Fryerne Yateley Hampshire Gu46 7su. The company`s financial liabilities are £4.41k. It is £-6.61k against last year. And the total assets are £4.33k, which is £4.33k against last year. JONES, Daniela Eva is a Director of the company. Secretary JONES, Barbara Mollie has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director JONES, Kenneth Frederick Saunders has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


c & v Key Finiance

LIABILITIES £4.41k
-61%
CASH n/a
TOTAL ASSETS £4.33k
All Financial Figures

Current Directors

Director
JONES, Daniela Eva
Appointed Date: 01 July 2006
69 years old

Resigned Directors

Secretary
JONES, Barbara Mollie
Resigned: 12 January 2012
Appointed Date: 03 February 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Director
JONES, Kenneth Frederick Saunders
Resigned: 04 August 2006
Appointed Date: 03 February 2001
103 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mrs Daniella Jones
Notified on: 9 January 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & V LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10

20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 10

...
... and 35 more events
27 Apr 2001
Registered office changed on 27/04/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB
12 Feb 2001
Director resigned
12 Feb 2001
Secretary resigned
12 Feb 2001
Registered office changed on 12/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
02 Feb 2001
Incorporation