C.V.P.DESIGNS LIMITED

Register to unlock more data on OkredoRegister

C.V.P.DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00990011

Incorporation date

23/09/1970

Size

Micro Entity

Contacts

Registered address

Registered address

The Mews House, Island Hall, Godmanchester, Cambridgeshire PE29 2BACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/02/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon15/02/2023
Registered office address changed from 18 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA England to The Mews House Island Hall Godmanchester Cambridgeshire PE29 2BA on 2023-02-15
dot icon15/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/12/2021
Registered office address changed from The Mews House Island Hall Godmanchester Cambridgeshire PE29 2BA United Kingdom to 18 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA on 2021-12-23
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon23/12/2021
Registered office address changed from Island Hall 18 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA to The Mews House Island Hall Godmanchester Cambridgeshire PE29 2BA on 2021-12-23
dot icon23/12/2021
Director's details changed for Mr Christopher David Vane Percy on 2021-12-21
dot icon23/12/2021
Change of details for Mr Christopher David Vane Percy as a person with significant control on 2021-12-21
dot icon23/12/2021
Director's details changed for Mr Christopher David Vane Percy on 2021-12-21
dot icon26/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Linda Denise Vane Percy as a secretary on 2019-04-19
dot icon05/12/2019
Termination of appointment of Linda Denise Vane Percy as a director on 2019-04-19
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/10/2018
Appointment of Ms Grace Dorothy Denise Vane Percy as a director on 2018-08-28
dot icon01/05/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon05/05/2017
Micro company accounts made up to 2016-07-31
dot icon01/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon21/04/2015
Micro company accounts made up to 2014-07-31
dot icon06/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/07/2014
Registered office address changed from The Old Dairy 7 Hewer Street London W10 6DU to Island Hall 18 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2BA on 2014-07-22
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Lady Linda Denise Vane Percy on 2009-10-02
dot icon18/01/2010
Director's details changed for Christopher David Vane Percy on 2009-10-02
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/01/2009
Return made up to 22/12/08; full list of members
dot icon23/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/01/2008
Return made up to 22/12/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/01/2007
Return made up to 22/12/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/02/2006
Return made up to 22/12/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/12/2004
Return made up to 22/12/04; full list of members
dot icon10/06/2004
Auditor's resignation
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon21/01/2004
Return made up to 22/12/03; full list of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: 27 bruton place london W1X 7AB
dot icon03/06/2003
Accounts for a small company made up to 2002-07-31
dot icon11/02/2003
Return made up to 22/12/02; full list of members
dot icon29/05/2002
Accounts for a small company made up to 2001-07-31
dot icon23/01/2002
Return made up to 22/12/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon16/01/2001
Return made up to 22/12/00; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-07-31
dot icon22/02/2000
Particulars of mortgage/charge
dot icon10/02/2000
Return made up to 22/12/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon10/03/1999
Return made up to 22/12/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon19/01/1998
Return made up to 22/12/97; full list of members
dot icon20/05/1997
Accounts for a small company made up to 1996-07-31
dot icon04/02/1997
Return made up to 22/12/96; no change of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon31/01/1996
Return made up to 22/12/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-07-31
dot icon24/01/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/06/1994
Accounts for a small company made up to 1993-07-31
dot icon24/02/1994
Return made up to 22/12/93; no change of members
dot icon10/06/1993
Accounts for a small company made up to 1992-07-31
dot icon22/01/1993
Return made up to 22/12/92; no change of members
dot icon29/06/1992
Full group accounts made up to 1991-07-31
dot icon13/02/1992
Return made up to 22/12/91; full list of members
dot icon19/07/1991
Full group accounts made up to 1990-07-31
dot icon15/02/1991
Return made up to 22/12/90; no change of members
dot icon25/09/1990
Full accounts made up to 1989-07-31
dot icon16/03/1990
Return made up to 22/12/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-07-31
dot icon05/04/1989
Return made up to 21/12/88; full list of members
dot icon04/08/1988
Full accounts made up to 1987-07-31
dot icon28/06/1988
Registered office changed on 28/06/88 from: island hall godmanchester cambridgeshire
dot icon08/04/1988
Return made up to 05/12/87; full list of members
dot icon27/07/1987
Full accounts made up to 1986-07-31
dot icon21/01/1987
Registered office changed on 21/01/87 from: 13 hewer street london W10 6DU
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Return made up to 05/09/86; full list of members
dot icon29/08/1986
Full accounts made up to 1985-07-31
dot icon04/06/1986
New director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.76K
-
0.00
-
-
2022
2
18.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vane Percy, Grace Dorothy Denise
Director
28/08/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.V.P.DESIGNS LIMITED

C.V.P.DESIGNS LIMITED is an(a) Active company incorporated on 23/09/1970 with the registered office located at The Mews House, Island Hall, Godmanchester, Cambridgeshire PE29 2BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.V.P.DESIGNS LIMITED?

toggle

C.V.P.DESIGNS LIMITED is currently Active. It was registered on 23/09/1970 .

Where is C.V.P.DESIGNS LIMITED located?

toggle

C.V.P.DESIGNS LIMITED is registered at The Mews House, Island Hall, Godmanchester, Cambridgeshire PE29 2BA.

What does C.V.P.DESIGNS LIMITED do?

toggle

C.V.P.DESIGNS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for C.V.P.DESIGNS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.