CVF Rochdale Ltd
Private Limited Company
CVF Rochdale Ltd
Mazars Llp, Unit 121 Gloucester Quays
St Ann Way
Gloucester
GL1 5SH
Wales
Company Name | CVF Rochdale Ltd |
---|
Company Status | Liquidation |
---|
Company Number | 11088745 |
---|
Incorporation Date | 29 November 2017 (6 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | CVF Prestige Ltd |
---|
Current Director | Joseph Besada |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Sale of New Cars and Light Motor Vehicles |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|
Next Accounts Due | 31 December 2022 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|
Next Return Due | 29 January 2023 (overdue) |
---|
Registered Address | Mazars Llp, Unit 121 Gloucester Quays St Ann Way Gloucester GL1 5SH Wales |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Gloucester |
---|
Region | South West |
---|
County | Gloucestershire |
---|
Built Up Area | Gloucester |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|
Next Accounts Due | 31 December 2022 (overdue) |
---|
Latest Return | 15 January 2022 (2 years, 3 months ago) |
---|
Next Return Due | 29 January 2023 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5010) | Sale of motor vehicles |
---|
SIC 2007 (45111) | Sale of new cars and light motor vehicles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (45112) | Sale of used cars and light motor vehicles |
---|
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates | 3 pages |
---|
24 June 2020 | Total exemption full accounts made up to 31 December 2019 | 7 pages |
---|
27 January 2020 | Termination of appointment of Dave Ward as a director on 1 December 2019 | 1 page |
---|
20 January 2020 | Confirmation statement made on 15 January 2020 with updates | 5 pages |
---|
29 October 2019 | Confirmation statement made on 22 September 2019 with updates | 5 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1