COMMERCIAL VEHICLE COMPONENTS (LUTON) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 3BP

Company number 02112270
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address UNIT H5 PARK AVENUE ESTATE, SUNDON PARK, LUTON, BEDS, LU3 3BP
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 10,000 . The most likely internet sites of COMMERCIAL VEHICLE COMPONENTS (LUTON) LIMITED are www.commercialvehiclecomponentsluton.co.uk, and www.commercial-vehicle-components-luton.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and seven months. Commercial Vehicle Components Luton Limited is a Private Limited Company. The company registration number is 02112270. Commercial Vehicle Components Luton Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Commercial Vehicle Components Luton Limited is Unit H5 Park Avenue Estate Sundon Park Luton Beds Lu3 3bp. The company`s financial liabilities are £190.38k. It is £28.04k against last year. The cash in hand is £22.01k. It is £21.38k against last year. And the total assets are £440.2k, which is £39.51k against last year. MCCLELLAND, Aidan Patrick is a Secretary of the company. MCCLELLAND, Aidan Patrick is a Director of the company. MILLS, Iain is a Director of the company. Secretary SINFIELD, Brian Sydney has been resigned. Director KENT, Steven has been resigned. Director SINFIELD, Brian Sydney has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


commercial vehicle components (luton) Key Finiance

LIABILITIES £190.38k
+17%
CASH £22.01k
+3398%
TOTAL ASSETS £440.2k
+9%
All Financial Figures

Current Directors

Secretary
MCCLELLAND, Aidan Patrick
Appointed Date: 03 August 1998

Director
MCCLELLAND, Aidan Patrick
Appointed Date: 03 August 1998
72 years old

Director
MILLS, Iain

60 years old

Resigned Directors

Secretary
SINFIELD, Brian Sydney
Resigned: 03 August 1998

Director
KENT, Steven
Resigned: 26 November 2010
Appointed Date: 11 February 2009
51 years old

Director
SINFIELD, Brian Sydney
Resigned: 08 June 2007
95 years old

Persons With Significant Control

Mr Iain Mills
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

COMMERCIAL VEHICLE COMPONENTS (LUTON) LIMITED Events

12 Jan 2017
Confirmation statement made on 17 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

20 Jan 2016
Director's details changed for Mr Iain Mills on 15 October 2015
22 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 79 more events
10 Jul 1987
Director resigned;new director appointed

10 Jul 1987
Registered office changed on 10/07/87 from: 2 baches street london N1 6EE

19 Jun 1987
Company name changed sampleformat LIMITED\certificate issued on 22/06/87

19 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1987
Certificate of Incorporation

COMMERCIAL VEHICLE COMPONENTS (LUTON) LIMITED Charges

16 February 1998
Mortgage debenture
Delivered: 2 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
23 December 1988
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 11 May 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land together with the buildings k/a unit 10…
12 November 1987
Debenture
Delivered: 26 November 1987
Status: Satisfied on 21 October 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights choses-in-action &…