C L V LIMITED
EDENBRIDGE BROOKVYNE LIMITED

Hellopages » Kent » Sevenoaks » TN8 6RB

Company number 03011845
Status Active
Incorporation Date 19 January 1995
Company Type Private Limited Company
Address CROCKHAM HILL HOUSE, CROCKHAM HILL, EDENBRIDGE, KENT, TN8 6RB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 14 January 2017 with updates; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of C L V LIMITED are www.clv.co.uk, and www.c-l-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. C L V Limited is a Private Limited Company. The company registration number is 03011845. C L V Limited has been working since 19 January 1995. The present status of the company is Active. The registered address of C L V Limited is Crockham Hill House Crockham Hill Edenbridge Kent Tn8 6rb. The company`s financial liabilities are £152.78k. It is £-28.07k against last year. And the total assets are £156.52k, which is £-25.65k against last year. COSH, Paul Nigel is a Secretary of the company. COSH, Linda Ellen is a Director of the company. Secretary COSH, Paul Nigel has been resigned. Secretary SAVORY, Karen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


c l v Key Finiance

LIABILITIES £152.78k
-16%
CASH n/a
TOTAL ASSETS £156.52k
-15%
All Financial Figures

Current Directors

Secretary
COSH, Paul Nigel
Appointed Date: 01 September 2011

Director
COSH, Linda Ellen
Appointed Date: 10 February 1995
76 years old

Resigned Directors

Secretary
COSH, Paul Nigel
Resigned: 01 June 2004
Appointed Date: 10 February 1995

Secretary
SAVORY, Karen
Resigned: 01 September 2011
Appointed Date: 01 June 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 February 1995
Appointed Date: 19 January 1995

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 February 1995
Appointed Date: 19 January 1995

Persons With Significant Control

Mrs Linda Ellen Cosh
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

C L V LIMITED Events

29 Mar 2017
Micro company accounts made up to 31 December 2016
15 Jan 2017
Confirmation statement made on 14 January 2017 with updates
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

05 Jan 2016
Total exemption full accounts made up to 31 December 2015
19 Feb 2015
Amended total exemption full accounts made up to 31 December 2014
...
... and 47 more events
29 Mar 1995
Accounting reference date notified as 31/12
21 Feb 1995
New director appointed

21 Feb 1995
Secretary resigned;new secretary appointed;director resigned

21 Feb 1995
Registered office changed on 21/02/95 from: 31 corsham street london N1 6DR

19 Jan 1995
Incorporation