COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02005904

Incorporation date

02/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 White Hart Lane, London N17 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon19/06/2025
Appointment of Mr James Paul Frost as a secretary on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon08/04/2025
Registered office address changed from 94 Stamford Hill London N16 6XS England to 72 White Hart Lane London N17 8HP on 2025-04-08
dot icon26/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/06/2024
Notification of Richard Andrew Frost as a person with significant control on 2022-09-01
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/09/2022
Confirmation statement made on 2022-06-13 with updates
dot icon11/09/2022
Notification of James Paul Frost as a person with significant control on 2022-09-01
dot icon11/09/2022
Secretary's details changed for James Frost on 2022-09-11
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon18/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/05/2021
Second filing for the appointment of Mr James Paul Frost as a director
dot icon29/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon29/04/2019
Registered office address changed from 94 Stamford Hill London N16 6XS England to 94 Stamford Hill London N16 6XS on 2019-04-29
dot icon29/04/2019
Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 2019-04-29
dot icon13/02/2019
Micro company accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon23/05/2016
Register inspection address has been changed to Tuppens Middle Street Nazeing Waltham Abbey Essex EN9 2LQ
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/11/2015
Appointment of Richard Andrew Frost as a director on 2015-04-30
dot icon19/11/2015
Appointment of James Paul Frost as a director on 2015-04-30
dot icon17/11/2015
Termination of appointment of Paul Michael Frost as a director on 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon11/05/2015
Secretary's details changed for James Frost on 2014-08-10
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Paul Michael Frost on 2010-01-01
dot icon20/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/05/2008
Return made up to 30/04/08; no change of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon07/06/2007
Return made up to 30/04/07; no change of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/10/2006
New secretary appointed
dot icon27/09/2006
Secretary resigned
dot icon01/09/2006
Director resigned
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 30/04/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2004
Return made up to 30/04/04; full list of members
dot icon09/12/2003
Accounts for a small company made up to 2003-04-30
dot icon09/05/2003
Return made up to 30/04/03; full list of members
dot icon19/02/2003
Accounts for a small company made up to 2002-04-30
dot icon01/05/2002
Return made up to 30/04/02; full list of members
dot icon10/12/2001
Accounts for a small company made up to 2001-04-30
dot icon04/05/2001
Return made up to 30/04/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-04-30
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1999-04-30
dot icon27/04/1999
Return made up to 30/04/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-04-30
dot icon30/04/1998
Return made up to 30/04/98; no change of members
dot icon05/01/1998
Accounts for a small company made up to 1997-04-30
dot icon19/05/1997
Ad 30/04/97--------- £ si 2@1
dot icon19/05/1997
Resolutions
dot icon13/05/1997
Return made up to 30/04/97; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-04-30
dot icon23/04/1996
Return made up to 30/04/96; full list of members
dot icon04/10/1995
Accounts for a small company made up to 1995-04-30
dot icon27/04/1995
Return made up to 30/04/95; no change of members
dot icon21/10/1994
Accounts for a small company made up to 1994-04-30
dot icon09/05/1994
Return made up to 30/04/94; no change of members
dot icon07/01/1994
Full accounts made up to 1993-04-30
dot icon27/04/1993
Return made up to 30/04/93; full list of members
dot icon08/01/1993
Full accounts made up to 1992-04-30
dot icon05/05/1992
Return made up to 30/04/92; no change of members
dot icon16/07/1991
Full accounts made up to 1991-04-30
dot icon12/05/1991
Return made up to 30/04/91; no change of members
dot icon20/11/1990
Full accounts made up to 1990-04-30
dot icon14/05/1990
Return made up to 30/04/90; full list of members
dot icon11/09/1989
Full accounts made up to 1989-04-30
dot icon26/07/1989
Return made up to 30/04/89; full list of members
dot icon30/11/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon01/11/1988
Accounts made up to 1988-04-30
dot icon01/11/1988
Return made up to 30/04/88; full list of members
dot icon14/08/1987
Return made up to 30/04/87; full list of members
dot icon02/05/1986
Registered office changed on 02/05/86 from: 84 stamford hill london N16 6XS
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£324,825.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.25M
-
0.00
-
-
2023
14
2.86M
-
0.00
324.83K
-
2023
14
2.86M
-
0.00
324.83K
-

Employees

2023

Employees

14 Ascended- *

Net Assets(GBP)

2.86M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, James Paul
Director
30/04/2015 - Present
2
Frost, Richard Andrew
Director
30/04/2015 - Present
1
Frost, James Paul
Secretary
18/06/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED

COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED is an(a) Active company incorporated on 02/04/1986 with the registered office located at 72 White Hart Lane, London N17 8HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED?

toggle

COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED is currently Active. It was registered on 02/04/1986 .

Where is COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED located?

toggle

COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED is registered at 72 White Hart Lane, London N17 8HP.

What does COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED do?

toggle

COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

How many employees does COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED have?

toggle

COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED had 14 employees in 2023.

What is the latest filing for COMMERCIAL VEHICLE SALES (TOTTENHAM) LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-04-30.