Cv Screen Ltd.

General information

Name:

Cv Screen Limited.

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 03902950

Incorporation date: 2000-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • Surrey@cvscreen.co.uk
  • Cambridge@cvscreen.co.uk
  • Glasgow@cvscreen.co.uk
  • Sam.Gillett@cvscreen.co.uk
  • Liverpool@cvscreen.co.uk

Websites

www.richmondrecruitmentagency.co.uk
www.cvscreen.co.uk

Description

Data updated on:

Cv Screen started its business in the year 2000 as a Private Limited Company under the ID 03902950. This particular business has been prospering for 24 years and the present status is active. This firm's registered office is registered in Harrow at 1st Floor Healthaid House. Anyone can also find this business by the area code, HA1 1UD. The company's registered with SIC code 82990: Other business support service activities not elsewhere classified. Cv Screen Limited. released its latest accounts for the period that ended on 2022-12-31. The company's most recent annual confirmation statement was filed on 2023-01-06.

There is 1 director at present leading this specific business, namely Matthew I. who's been executing the director's obligations since 2000-01-06. That business had been managed by Robert A. until twenty one years ago. To provide support to the directors, the business has been using the skills of Wendy I. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Wendy I.

Role: Secretary

Appointed: 01 April 2003

Latest update: 8 January 2024

Matthew I.

Role: Director

Appointed: 06 January 2000

Latest update: 8 January 2024

People with significant control

Executives with significant control over the firm are: Matthew I. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Wendy I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Matthew I.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Wendy I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 24 June 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 April 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 August 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2012 - 2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies