Company NameCVB Technical Solutions Limited
DirectorClint Victor Beagle
Company StatusActive
Company Number08262418
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)
Previous NameCVB Technical Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Clint Victor Beagle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs Lisa Beagle
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitecvbtechnicalsolutions.com
Email address[email protected]
Telephone01702 870569
Telephone regionSouthend-on-Sea

Location

Registered AddressClouders
Charter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £250Clint Beagle
40.00%
Ordinary B
40 at £250Lisa Beagle
40.00%
Ordinary B
2 at £250Andrew Frye
2.00%
Ordinary A
18 at £250Clint Beagle
18.00%
Ordinary A

Financials

Year2014
Net Worth£48,074
Cash£9,620
Current Liabilities£26,034

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
31 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
22 October 2021Change of details for Mr Clint Victor Beagle as a person with significant control on 1 January 2021 (2 pages)
15 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
4 November 2019Change of details for Mr Clint Victor Beagle as a person with significant control on 4 January 2018 (2 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 December 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Change of details for Mr Clint Victor Beagle as a person with significant control on 1 January 2017 (2 pages)
3 November 2017Change of details for Mr Clint Victor Beagle as a person with significant control on 1 January 2017 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25,000
(4 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
26 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
26 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 25,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 25,000
(4 pages)
20 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 25,000
(4 pages)
24 October 2012Company name changed cvb technical services LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Company name changed cvb technical services LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)