C V S L LIMITED

Register to unlock more data on OkredoRegister

C V S L LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428329

Incorporation date

03/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon14/09/2022
Change of details for Mr Anthony Roy Poole as a person with significant control on 2022-09-03
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Cancellation of shares. Statement of capital on 2019-06-26
dot icon23/09/2019
Cancellation of shares. Statement of capital on 2019-06-26
dot icon13/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon13/09/2019
Director's details changed for Mr Antony Roy Poole on 2019-09-13
dot icon31/07/2019
Change of share class name or designation
dot icon31/07/2019
Resolutions
dot icon31/07/2019
Purchase of own shares.
dot icon31/07/2019
Purchase of own shares.
dot icon21/06/2019
Registered office address changed from C/O Fergus & Fergus 24 Oswald Road Chorlton Cum Hardy Manchester M21 9LP to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 2019-06-21
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Antony Roy Poole on 2012-12-05
dot icon30/10/2013
Previous accounting period extended from 2013-01-31 to 2013-03-31
dot icon26/02/2013
Compulsory strike-off action has been discontinued
dot icon25/02/2013
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon13/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Roy James Poole as a secretary on 2012-02-16
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon30/09/2011
Termination of appointment of Andrew David Fletcher as a director on 2011-02-01
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon30/09/2010
Director's details changed for Antony Roy Poole on 2009-10-01
dot icon30/09/2010
Appointment of Mr Stuart Sinclair as a director
dot icon30/09/2010
Director's details changed for Andrew David Fletcher on 2009-10-01
dot icon04/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/11/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/11/2008
Return made up to 03/09/08; full list of members
dot icon25/03/2008
Return made up to 03/09/07; no change of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/12/2006
Return made up to 03/09/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/11/2006
Return made up to 03/09/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/08/2005
Return made up to 03/09/04; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon08/03/2004
Return made up to 03/09/03; no change of members
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/11/2002
Return made up to 03/09/02; no change of members
dot icon02/09/2002
Particulars of mortgage/charge
dot icon04/12/2001
Accounts for a small company made up to 2001-01-31
dot icon01/11/2001
Ad 24/10/01--------- £ si 120@1=120 £ ic 880/1000
dot icon02/10/2001
Return made up to 03/09/00; full list of members
dot icon02/10/2001
Return made up to 03/09/01; full list of members
dot icon05/09/2000
Return made up to 03/09/99; full list of members
dot icon28/07/2000
Ad 27/10/99--------- £ si 120@1=120 £ ic 760/880
dot icon04/07/2000
Accounts for a small company made up to 2000-01-31
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Ad 15/09/99--------- £ si 758@1=758 £ ic 2/760
dot icon04/04/2000
Compulsory strike-off action has been discontinued
dot icon03/04/2000
Accounts for a small company made up to 1998-09-30
dot icon30/03/2000
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon28/03/2000
Strike-off action suspended
dot icon16/03/2000
Resolutions
dot icon22/02/2000
First Gazette notice for compulsory strike-off
dot icon03/09/1999
Resolutions
dot icon09/12/1998
Return made up to 03/09/98; full list of members
dot icon09/12/1998
New director appointed
dot icon04/03/1998
Director's particulars changed
dot icon05/09/1997
Secretary resigned
dot icon03/09/1997
Incorporation
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
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
533.09K
-
0.00
279.77K
-
2022
11
626.88K
-
0.00
371.63K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 S L LIMITED

C V S L LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJ. There are currently 2 active directors 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 S L LIMITED?

toggle

C V S L LIMITED is currently Active. It was registered on 03/09/1997 .

Where is C V S L LIMITED located?

toggle

C V S L LIMITED is registered at 1 Pavilion Square, Cricketers Way, Westhoughton, Bolton BL5 3AJ.

What does C V S L LIMITED do?

toggle

C V S L LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for C V S L LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-03-31.