Leigh-On-Sea
Essex
SS9 1JL
Secretary Name | Mrs Lisa Beagle |
---|---|
Status | Current |
Appointed | 22 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Website | cvbtechnicalsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01702 870569 |
Telephone region | Southend-on-Sea |
Registered Address | Clouders Charter House 103-105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
40 at £250 | Clint Beagle 40.00% Ordinary B |
---|---|
40 at £250 | Lisa Beagle 40.00% Ordinary B |
2 at £250 | Andrew Frye 2.00% Ordinary A |
18 at £250 | Clint Beagle 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £48,074 |
Cash | £9,620 |
Current Liabilities | £26,034 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
10 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
22 October 2021 | Change of details for Mr Clint Victor Beagle as a person with significant control on 1 January 2021 (2 pages) |
15 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
4 November 2019 | Change of details for Mr Clint Victor Beagle as a person with significant control on 4 January 2018 (2 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
3 November 2017 | Change of details for Mr Clint Victor Beagle as a person with significant control on 1 January 2017 (2 pages) |
3 November 2017 | Change of details for Mr Clint Victor Beagle as a person with significant control on 1 January 2017 (2 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
26 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
24 October 2012 | Company name changed cvb technical services LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed cvb technical services LIMITED\certificate issued on 24/10/12
|
22 October 2012 | Incorporation
|
22 October 2012 | Incorporation
|