CV PARTS 365 LIMITED
BERKS CORDWALLIS COACHWORKS (MAIDENHEAD) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BE

Company number 01339845
Status Active
Incorporation Date 22 November 1977
Company Type Private Limited Company
Address CORDWALLIS STREET, MAIDENHEAD, BERKS, SL6 7BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of CV PARTS 365 LIMITED are www.cvparts365.co.uk, and www.cv-parts-365.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Cv Parts 365 Limited is a Private Limited Company. The company registration number is 01339845. Cv Parts 365 Limited has been working since 22 November 1977. The present status of the company is Active. The registered address of Cv Parts 365 Limited is Cordwallis Street Maidenhead Berks Sl6 7be. . THOMAS, Ian Hanbury William is a Secretary of the company. THOMAS, Ian Hanbury William is a Director of the company. THOMAS, Simon Roy is a Director of the company. Director THOMAS, Roy Hanbury William has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Director
THOMAS, Simon Roy
Appointed Date: 01 January 1991
67 years old

Resigned Directors

Director
THOMAS, Roy Hanbury William
Resigned: 06 May 2004
101 years old

Persons With Significant Control

Mr Ian Hanbury William Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Roy Thomas
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CV PARTS 365 LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 64 more events
19 May 1989
Return made up to 25/01/88; full list of members

30 Aug 1988
Accounts for a small company made up to 31 December 1986

04 Feb 1987
Return made up to 25/01/87; full list of members

10 Jan 1987
Accounts made up to 31 December 1985

25 Jan 1985
Particulars of mortgage/charge

CV PARTS 365 LIMITED Charges

7 October 1996
Charge
Delivered: 17 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital all…
22 January 1985
Legal charge
Delivered: 25 January 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts with a…