C.RO VEC LIMITED - LONDON
Company Profile | Company Filings |
Overview
C.RO VEC LIMITED is a Private Limited Company from LONDON and has the status: Active.
C.RO VEC LIMITED was incorporated 18 years ago on 18/12/2003 and has the registered number: 04999257. The accounts status is FULL and accounts are next due on 30/09/2022.
C.RO VEC LIMITED was incorporated 18 years ago on 18/12/2003 and has the registered number: 04999257. The accounts status is FULL and accounts are next due on 30/09/2022.
C.RO VEC LIMITED - LONDON
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
130 SHAFTESBURY AVENUE
LONDON
W1D 5EU
This Company Originates in : United Kingdom
Previous trading names include:
CDMP PURFLEET LIMITED (until 01/12/2011)
CDMP PURFLEET LIMITED (until 01/12/2011)
CDMV PURFLEET LIMITED (until 28/01/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2021 | 21/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOOST MARC EDMOND RUBENS | Feb 1976 | Belgian | Director | 2020-01-01 | CURRENT |
MR FLORENT SEBASTIAN MAES | Dec 1983 | Belgian | Director | 2020-01-01 | CURRENT |
MR GARY JOHN WALKER | Jul 1965 | British | Director | 2019-10-21 | CURRENT |
MR PAUL JAN VAN MALDEREN | Nov 1971 | Belgian | Director | 2003-12-18 | CURRENT |
SIMON MARK HAMMOND | Mar 1961 | British | Director | 2020-01-01 | CURRENT |
BENJAMIN DAVID DOVE-SEYMOUR | Jun 1977 | British | Director | 2019-10-21 | CURRENT |
TRILITHON V O F | Corporate Director | 2003-12-18 UNTIL 2009-12-29 | RESIGNED | ||
SCALOX BVBA | Corporate Director | 2014-01-01 UNTIL 2017-03-01 | RESIGNED | ||
DEEP WHARF CONSULTING LIMITED | Corporate Director | 2008-02-06 UNTIL 2010-07-01 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2003-12-18 UNTIL 2003-12-18 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2003-12-18 UNTIL 2003-12-18 | RESIGNED | ||
MR GARY JOHN WALKER | Jul 1965 | British | Director | 2006-04-19 UNTIL 2013-06-11 | RESIGNED |
CALLMINSTER LIMITED | Director | 2003-12-18 UNTIL 2008-02-12 | RESIGNED | ||
MR MICHEL RENE JADOT | Jul 1952 | Belgian | Director | 2013-05-27 UNTIL 2017-08-01 | RESIGNED |
MR FRANCISCUS JOHANNES ANTONIUS LAS | May 1958 | Dutch | Director | 2013-05-27 UNTIL 2019-12-31 | RESIGNED |
MR MICHAEL DAVID LEWIS | Jun 1965 | British | Director | 2016-06-02 UNTIL 2017-05-31 | RESIGNED |
MR JAN JOZEF GERMAINE NEVEJANS | Oct 1955 | Belgian | Director | 2004-04-22 UNTIL 2010-07-01 | RESIGNED |
WIM LUK P WIGERINCK | Nov 1967 | Belgian | Director | 2017-03-01 UNTIL 2019-10-21 | RESIGNED |
MRS STEPHANIE JOY WADE | Sep 1957 | Secretary | 2003-12-18 UNTIL 2007-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Purfleet Real Estate Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
C.RO VEC Limited - Period Ending 2020-12-31 | 2021-06-05 | 31-12-2020 | £1,504,947 Cash |