CVP CONTRACTING LTD

Register to unlock more data on OkredoRegister

CVP CONTRACTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09587260

Incorporation date

12/05/2015

Size

Dormant

Contacts

Registered address

Registered address

The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2015)
dot icon09/07/2025
Accounts for a dormant company made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon02/07/2024
Accounts for a dormant company made up to 2024-05-31
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2023-05-31
dot icon13/06/2023
Change of details for Mr Selvamani Saibabu as a person with significant control on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon08/11/2022
Cessation of Malathi Saibabu as a person with significant control on 2022-11-01
dot icon08/11/2022
Termination of appointment of Malathi Saibabu as a director on 2022-11-01
dot icon07/11/2022
Notification of Selvamani Saibabu as a person with significant control on 2022-11-01
dot icon07/11/2022
Appointment of Mr Selvamani Maniraj as a director on 2022-11-01
dot icon27/07/2022
Accounts for a dormant company made up to 2022-05-31
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2021-05-31
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon16/03/2021
Registered office address changed from The Business Centre Philbeach House Haverfordwest SA62 3QU United Kingdom to The Business Centre 21 Hill Street Haverfordwest SA61 1QQ on 2021-03-16
dot icon27/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon25/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon25/06/2020
Notification of Malathi Saibabu as a person with significant control on 2020-06-25
dot icon25/06/2020
Cessation of Rajkumar Pandey as a person with significant control on 2020-06-25
dot icon25/06/2020
Termination of appointment of Rajkumar Pandey as a director on 2020-06-25
dot icon21/05/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre Philbeach House Haverfordwest SA62 3QU on 2020-05-21
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon12/07/2019
Total exemption full accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon05/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-05
dot icon11/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon08/06/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH England to 65 Compton Street London EC1V 0BN on 2017-06-08
dot icon14/03/2017
Appointment of Ms Malathi Saibabu as a director on 2017-03-13
dot icon04/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/10/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-10-04
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr Rajkumar Pandey on 2016-06-09
dot icon03/03/2016
Director's details changed for Mr Rajkumar Pandey on 2016-03-03
dot icon27/10/2015
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 2015-10-27
dot icon06/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Poongodi Gopalakrishnan as a director on 2015-10-06
dot icon06/10/2015
Appointment of Mr Rajkumar Pandey as a director on 2015-10-06
dot icon23/09/2015
Termination of appointment of Brian Ronald Walmsley as a director on 2015-09-07
dot icon04/09/2015
Appointment of Ms Poongodi Gopalakrishnan as a director on 2015-09-04
dot icon03/09/2015
Registered office address changed from Branston Court Branston Street Hockley Birmingham West Midlands B18 6BA to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2015-09-03
dot icon12/06/2015
Registered office address changed from Branston Court Branston Street Birmingham B18 6B United Kingdom to Branston Court Branston Street Hockley Birmingham West Midlands B18 6BA on 2015-06-12
dot icon12/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Descended-67 % *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walmsley, Brian Ronald
Director
12/05/2015 - 07/09/2015
1336
Maniraj, Selvamani
Director
01/11/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CVP CONTRACTING LTD

CVP CONTRACTING LTD is an(a) Active company incorporated on 12/05/2015 with the registered office located at The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CVP CONTRACTING LTD?

toggle

CVP CONTRACTING LTD is currently Active. It was registered on 12/05/2015 .

Where is CVP CONTRACTING LTD located?

toggle

CVP CONTRACTING LTD is registered at The Business Centre, 21 Hill Street, Haverfordwest SA61 1QQ.

What does CVP CONTRACTING LTD do?

toggle

CVP CONTRACTING LTD operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does CVP CONTRACTING LTD have?

toggle

CVP CONTRACTING LTD had 1 employees in 2023.

What is the latest filing for CVP CONTRACTING LTD?

toggle

The latest filing was on 09/07/2025: Accounts for a dormant company made up to 2025-05-31.