About

Registered Number: 04942298
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 271 Newcastle Road, Blakelow, Nantwich, Cheshire, CW5 7ET

 

Having been setup in 2003, Commercial Vehicle Services Ltd has its registered office in Nantwich in Cheshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDALL, Carl Bernard 23 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEEDALL, Daphne Ann 23 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 October 2017
AA01 - Change of accounting reference date 31 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 12 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 05 October 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
AR01 - Annual Return 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
225 - Change of Accounting Reference Date 19 April 2006
AA - Annual Accounts 20 December 2005
DISS40 - Notice of striking-off action discontinued 07 June 2005
363s - Annual Return 02 June 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.