COMMERCIAL VEHICLE LININGS LIMITED
CRAVEN ARMS

Hellopages » Shropshire » Shropshire » SY7 8DU
Company number 04482976
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address CVL HOUSE 1 HOPESAY HILL ROAD, CRAVEN ARMS BUSINESS PARK, CRAVEN ARMS, SHROPSHIRE, SY7 8DU
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 200 . The most likely internet sites of COMMERCIAL VEHICLE LININGS LIMITED are www.commercialvehiclelinings.co.uk, and www.commercial-vehicle-linings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Commercial Vehicle Linings Limited is a Private Limited Company. The company registration number is 04482976. Commercial Vehicle Linings Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Commercial Vehicle Linings Limited is Cvl House 1 Hopesay Hill Road Craven Arms Business Park Craven Arms Shropshire Sy7 8du. . KOLLETH, Klaus is a Secretary of the company. KOLLETH, Joanne Lesley is a Director of the company. KOLLETH, Klaus is a Director of the company. Secretary DAY JONES, Dianne Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KOLLETH, Joanne Lesley has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
KOLLETH, Klaus
Appointed Date: 01 August 2009

Director
KOLLETH, Joanne Lesley
Appointed Date: 02 August 2004
59 years old

Director
KOLLETH, Klaus
Appointed Date: 16 July 2002
67 years old

Resigned Directors

Secretary
DAY JONES, Dianne Louise
Resigned: 01 August 2009
Appointed Date: 02 August 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 2002
Appointed Date: 11 July 2002

Secretary
KOLLETH, Joanne Lesley
Resigned: 02 August 2004
Appointed Date: 16 July 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Mr Klaus Commercial Kolleth
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Lesley Kolleth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMERCIAL VEHICLE LININGS LIMITED Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
24 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200

...
... and 49 more events
26 Jul 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Jul 2002
Nc inc already adjusted 12/07/02
16 Jul 2002
Secretary resigned
16 Jul 2002
Director resigned
11 Jul 2002
Incorporation

COMMERCIAL VEHICLE LININGS LIMITED Charges

25 September 2013
Charge code 0448 2976 0008
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
5 September 2013
Charge code 0448 2976 0007
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 October 2010
Legal assignment
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 November 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
20 November 2007
Debenture
Delivered: 22 November 2007
Status: Satisfied on 26 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
21 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied on 7 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…