COMPLETE VEHICLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COMPLETE VEHICLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068719

Incorporation date

15/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon19/12/2025
Director's details changed for Mr Andrew John Scott Walton-Green on 2025-12-18
dot icon17/12/2025
Director's details changed for Mr Andrew John Scott Walton-Green on 2025-12-17
dot icon24/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon14/10/2024
Change of details for Cvm Holdings Limited as a person with significant control on 2024-06-10
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon10/06/2024
Registered office address changed from 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 2024-06-10
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon09/05/2023
Registration of charge 030687190007, created on 2023-05-09
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-30
dot icon16/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon14/10/2021
Registration of charge 030687190006, created on 2021-10-14
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon27/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon15/11/2019
Second filing for the appointment of Richard Charles Prosser as a director
dot icon07/11/2019
Confirmation statement made on 2019-10-12 with updates
dot icon22/10/2019
Change of details for Cvm Holdings Limited as a person with significant control on 2019-10-12
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon07/11/2018
Amended total exemption full accounts made up to 2017-12-30
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Notification of Cvm Holdings Limited as a person with significant control on 2018-06-22
dot icon12/10/2018
Cessation of Kevin James Connor as a person with significant control on 2018-06-22
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-30
dot icon29/06/2018
Appointment of Mr Richard Charles Prosser as a director on 2018-06-22
dot icon24/06/2018
Appointment of Mr Andrew John Scott Walton-Green as a director on 2018-06-22
dot icon15/06/2018
Change of details for Mr Kevin James Connor as a person with significant control on 2017-12-28
dot icon15/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon15/06/2018
Termination of appointment of Mark John Oldrey as a director on 2017-12-28
dot icon15/06/2018
Termination of appointment of Paul Cornelius Jackson as a director on 2017-12-28
dot icon15/06/2018
Termination of appointment of Mark John Oldrey as a secretary on 2017-12-28
dot icon15/06/2018
Cessation of Mark Oldrey as a person with significant control on 2017-12-28
dot icon13/02/2018
Cessation of Cvm Holdings Limited as a person with significant control on 2017-12-28
dot icon13/02/2018
Notification of Mark Oldrey as a person with significant control on 2016-04-06
dot icon13/02/2018
Notification of Kevin Connor as a person with significant control on 2016-04-06
dot icon18/01/2018
Notification of Cvm Holdings Limited as a person with significant control on 2017-12-28
dot icon18/01/2018
Cessation of Kevin James Connor as a person with significant control on 2017-12-28
dot icon18/01/2018
Cessation of Mark John Oldrey as a person with significant control on 2017-12-28
dot icon18/01/2018
Termination of appointment of Mark John Oldrey as a director on 2017-12-28
dot icon18/01/2018
Termination of appointment of Mark John Oldrey as a secretary on 2017-12-28
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-30
dot icon21/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/06/2017
Secretary's details changed for Mr Mark John Oldrey on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Paul Cornelius Jackson on 2017-06-18
dot icon19/06/2017
Director's details changed for Mr Mark John Oldrey on 2017-06-19
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon06/04/2016
Satisfaction of charge 4 in full
dot icon17/03/2016
Registration of charge 030687190005, created on 2016-03-17
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-30
dot icon15/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-30
dot icon17/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Paul Jackson on 2014-05-09
dot icon09/05/2014
Appointment of Mr Paul Jackson as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon11/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-30
dot icon03/09/2012
Registered office address changed from Warwick House 10 Beacon Bottom Park Gate Southampton Hampshire SO31 5GQ on 2012-09-03
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon28/02/2012
Director's details changed for Mr Kevin James Connor on 2012-02-28
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-30
dot icon27/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mr Mark John Oldrey on 2010-11-04
dot icon09/11/2010
Director's details changed for Mr Mark John Oldrey on 2010-11-04
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-30
dot icon29/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon25/02/2010
Amended accounts made up to 2008-12-30
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-30
dot icon01/07/2009
Return made up to 06/06/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-30
dot icon01/07/2008
Return made up to 06/06/08; full list of members
dot icon10/08/2007
Accounts for a small company made up to 2006-12-30
dot icon24/07/2007
Return made up to 06/06/07; no change of members
dot icon13/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Return made up to 06/06/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-12-30
dot icon23/09/2005
Accounting reference date extended from 30/06/05 to 30/12/05
dot icon08/07/2005
Return made up to 06/06/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon02/06/2004
Return made up to 06/06/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon24/02/2004
Registered office changed on 24/02/04 from: 1636 parkway solent business park whiteley fareham hampshire PO15 7AH
dot icon24/06/2003
Return made up to 06/06/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-06-30
dot icon06/08/2002
Return made up to 06/06/02; full list of members
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed
dot icon26/04/2002
Accounts for a small company made up to 2001-06-30
dot icon23/11/2001
Registered office changed on 23/11/01 from: 1636 parkway solent business park, whiteley fareham hampshire PO15 7AH
dot icon16/08/2001
Auditor's resignation
dot icon03/07/2001
Return made up to 06/06/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-06-30
dot icon16/06/2000
Return made up to 06/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon25/06/1999
Return made up to 15/06/99; no change of members
dot icon13/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Accounts for a small company made up to 1998-06-30
dot icon17/08/1998
Return made up to 15/06/98; full list of members
dot icon26/01/1998
Registered office changed on 26/01/98 from: unit 2 abbey enterprise centre premier way romsey hampshire SO51 9AQ
dot icon05/11/1997
Accounts for a small company made up to 1997-06-30
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon18/07/1997
Return made up to 15/06/97; no change of members
dot icon23/01/1997
Registered office changed on 23/01/97 from: 89 walker gardens hedge end southampton hampshire SO30 4RH
dot icon21/11/1996
Accounts for a small company made up to 1996-06-30
dot icon05/09/1996
Director resigned
dot icon20/08/1996
Return made up to 15/06/96; full list of members
dot icon01/02/1996
Accounting reference date notified as 30/06
dot icon18/12/1995
Particulars of mortgage/charge
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon28/06/1995
Registered office changed on 28/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon15/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

14
2022
change arrow icon+32.70 % *

* during past year

Cash in Bank

£1,538.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
67.51K
-
0.00
1.16K
-
2022
14
10.00K
-
0.00
1.54K
-
2022
14
10.00K
-
0.00
1.54K
-

Employees

2022

Employees

14 Descended-18 % *

Net Assets(GBP)

10.00K £Descended-85.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54K £Ascended32.70 % *

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
Connor, Kevin James
Director
15/06/1995 - Present
11
Prosser, Richard Charles
Director
22/06/2018 - Present
25
Walton Green, Andrew John Scott
Director
22/06/2018 - Present
71

Persons with Significant Control

5
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 COMPLETE VEHICLE MANAGEMENT LIMITED

COMPLETE VEHICLE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/1995 with the registered office located at Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH. 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 COMPLETE VEHICLE MANAGEMENT LIMITED?

toggle

COMPLETE VEHICLE MANAGEMENT LIMITED is currently Active. It was registered on 15/06/1995 .

Where is COMPLETE VEHICLE MANAGEMENT LIMITED located?

toggle

COMPLETE VEHICLE MANAGEMENT LIMITED is registered at Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH.

What does COMPLETE VEHICLE MANAGEMENT LIMITED do?

toggle

COMPLETE VEHICLE MANAGEMENT LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does COMPLETE VEHICLE MANAGEMENT LIMITED have?

toggle

COMPLETE VEHICLE MANAGEMENT LIMITED had 14 employees in 2022.

What is the latest filing for COMPLETE VEHICLE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr Andrew John Scott Walton-Green on 2025-12-18.