CV FINANCE LIMITED - MALDON
Company Profile | Company Filings |
Overview
CV FINANCE LIMITED is a Private Limited Company from MALDON ENGLAND and has the status: Active.
CV FINANCE LIMITED was incorporated 23 years ago on 12/03/2001 and has the registered number: 04177230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CV FINANCE LIMITED was incorporated 23 years ago on 12/03/2001 and has the registered number: 04177230. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CV FINANCE LIMITED - MALDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
ARLINGTON HOUSE WEST STATION BUSINESS PARK
MALDON
ESSEX
CM9 6FF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL MCCARTHY | Jun 1959 | British | Director | 2003-03-26 | CURRENT |
CLIVE WEBBER | Jun 1955 | British | Director | 2004-03-15 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-03-12 UNTIL 2001-03-12 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-03-12 UNTIL 2001-03-12 | RESIGNED | ||
MARK EDWARD LAMB | May 1964 | British | Director | 2005-03-31 UNTIL 2015-04-30 | RESIGNED |
JOHN FRANCIS KENEALY | Jul 1960 | British | Director | 2001-03-12 UNTIL 2003-10-10 | RESIGNED |
PETER DAVID DE VERE GOULD | Feb 1942 | Director | 2001-03-12 UNTIL 2005-03-31 | RESIGNED | |
SIMON CURLEW | Oct 1971 | British | Director | 2003-03-26 UNTIL 2003-04-04 | RESIGNED |
GRACE MCLEAN SMITH | Oct 1941 | British | Secretary | 2001-03-12 UNTIL 2001-04-27 | RESIGNED |
MARK EDWARD LAMB | May 1964 | British | Secretary | 2005-03-31 UNTIL 2015-04-30 | RESIGNED |
PETER DAVID DE VERE GOULD | Feb 1942 | Secretary | 2001-04-27 UNTIL 2005-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clive Webber | 2016-04-06 | 6/1955 | Maldon Essex | Ownership of shares 25 to 50 percent |
Mr Paul Mccarthy | 2016-04-06 | 6/1959 | Maldon Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CV_FINANCE_LIMITED - Accounts | 2024-03-29 | 30-06-2023 | £286,212 Cash £256,048 equity |
CV_FINANCE_LIMITED - Accounts | 2023-03-30 | 30-06-2022 | £252,053 Cash £250,031 equity |
CV_FINANCE_LIMITED - Accounts | 2022-04-01 | 30-06-2021 | £282,413 Cash £270,591 equity |
C_V_FINANCE_LIMITED - Accounts | 2021-03-31 | 30-06-2020 | £271,172 Cash £264,126 equity |
C_V_FINANCE_LIMITED - Accounts | 2020-02-14 | 30-06-2019 | £321,988 Cash £283,755 equity |
C V Finance Limited - Period Ending 2018-06-30 | 2019-03-19 | 30-06-2018 | £339,725 Cash £299,391 equity |
C V Finance Limited - Period Ending 2017-06-30 | 2018-03-23 | 30-06-2017 | £264,604 Cash £224,091 equity |
Abbreviated Company Accounts - CV FINANCE LIMITED | 2017-03-14 | 30-06-2016 | £160,555 Cash £133,948 equity |