C V T VEHICLE SERVICES LIMITED

Register to unlock more data on OkredoRegister

C V T VEHICLE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05018742

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon21/08/2025
Registered office address changed from Unit 6-7 Albion Works Moor Street Brierley Hill West Midlands DY5 3SZ to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2025-08-21
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of affairs
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Previous accounting period extended from 2024-01-31 to 2024-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/12/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/10/2018
Confirmation statement made on 2017-10-18 with no updates
dot icon27/09/2018
Notice of completion of voluntary arrangement
dot icon03/11/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-02
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/03/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/03/2017
Insolvency court order
dot icon16/02/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/02/2017
Insolvency court order
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon04/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-02
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-02
dot icon30/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon03/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-02
dot icon10/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon21/02/2014
Register inspection address has been changed from C/O Folkes Worton Llp 15 & 17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom
dot icon28/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-02
dot icon13/03/2013
Annual return made up to 2013-01-19
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/09/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/04/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon03/04/2012
Register inspection address has been changed from C/O Rostance Edwards 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon01/04/2011
Register inspection address has been changed from C/O Rostance Edwards 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/03/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon17/03/2010
Register(s) moved to registered inspection location
dot icon17/03/2010
Register inspection address has been changed
dot icon17/03/2010
Secretary's details changed for Ben James Oakley on 2010-01-02
dot icon17/03/2010
Director's details changed for Terence Oakley on 2010-01-02
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/03/2009
Return made up to 19/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/04/2008
Return made up to 19/01/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/06/2007
Return made up to 19/01/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon27/01/2006
Return made up to 19/01/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 19/01/05; full list of members
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon12/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon02/02/2004
Registered office changed on 02/02/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon19/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon-55.99 % *

* during past year

Cash in Bank

£8,817.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
42.42K
-
0.00
25.04K
-
2022
7
67.81K
-
0.00
20.03K
-
2023
6
61.43K
-
0.00
8.82K
-
2023
6
61.43K
-
0.00
8.82K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

61.43K £Descended-9.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.82K £Descended-55.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oakley, Ben James
Secretary
30/06/2004 - Present
-
Oakley, Terence
Director
19/01/2004 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C V T VEHICLE SERVICES LIMITED

C V T VEHICLE SERVICES LIMITED is an(a) Liquidation company incorporated on 19/01/2004 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham B3 1TX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C V T VEHICLE SERVICES LIMITED?

toggle

C V T VEHICLE SERVICES LIMITED is currently Liquidation. It was registered on 19/01/2004 .

Where is C V T VEHICLE SERVICES LIMITED located?

toggle

C V T VEHICLE SERVICES LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham B3 1TX.

What does C V T VEHICLE SERVICES LIMITED do?

toggle

C V T VEHICLE SERVICES LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does C V T VEHICLE SERVICES LIMITED have?

toggle

C V T VEHICLE SERVICES LIMITED had 6 employees in 2023.

What is the latest filing for C V T VEHICLE SERVICES LIMITED?

toggle

The latest filing was on 21/08/2025: Registered office address changed from Unit 6-7 Albion Works Moor Street Brierley Hill West Midlands DY5 3SZ to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 2025-08-21.