BV HOLDINGS LIMITED
CHEADLE FLEETNESS 318 LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 04347790
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, ENGLAND, SK8 3TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from 32 Field Lane Appleton Warrington Cheshire WA4 5JR to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 3 March 2017; Confirmation statement made on 4 January 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BV HOLDINGS LIMITED are www.bvholdings.co.uk, and www.bv-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Bv Holdings Limited is a Private Limited Company. The company registration number is 04347790. Bv Holdings Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Bv Holdings Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle England Sk8 3td. . WALKER, Lesley Jane is a Secretary of the company. SANDERSON, Tracy Anne is a Director of the company. VERNON, Eileen is a Director of the company. VERNON, John Robert William is a Director of the company. VERNON, Richard Andrew is a Director of the company. WALKER, Christopher John is a Director of the company. WALKER, Lesley Jane is a Director of the company. Secretary P & P SECRETARIES LIMITED has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, Lesley Jane
Appointed Date: 29 November 2002

Director
SANDERSON, Tracy Anne
Appointed Date: 01 August 2007
43 years old

Director
VERNON, Eileen
Appointed Date: 29 November 2002
76 years old

Director
VERNON, John Robert William
Appointed Date: 29 November 2002
77 years old

Director
VERNON, Richard Andrew
Appointed Date: 08 September 2006
49 years old

Director
WALKER, Christopher John
Appointed Date: 01 August 2007
69 years old

Director
WALKER, Lesley Jane
Appointed Date: 01 August 2007
50 years old

Resigned Directors

Secretary
P & P SECRETARIES LIMITED
Resigned: 29 November 2002
Appointed Date: 04 January 2002

Director
P & P DIRECTORS LIMITED
Resigned: 29 November 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr John Robert William Vernon
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BV HOLDINGS LIMITED Events

03 Mar 2017
Registered office address changed from 32 Field Lane Appleton Warrington Cheshire WA4 5JR to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 3 March 2017
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jul 2016
Group of companies' accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 90,002

02 Oct 2015
Satisfaction of charge 2 in full
...
... and 54 more events
10 Jan 2003
New director appointed
10 Jan 2003
New secretary appointed
10 Jan 2003
New director appointed
09 Jan 2003
Registered office changed on 09/01/03 from: 123 deansgate manchester greater manchetser M3 2BU
04 Jan 2002
Incorporation

BV HOLDINGS LIMITED Charges

28 July 2015
Charge code 0434 7790 0003
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None specified as at the date of the debenture…
8 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 2 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 22 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…