Cv (yorkshire) Limited

General information

Name:

Cv (yorkshire) Ltd

Office Address:

Sidings House Sidings Business Park HU3 4XA Freightliner Road Hull

Number: 03036044

Incorporation date: 1995-03-21

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cv (yorkshire) Limited is established as Private Limited Company, that is located in Sidings House, Sidings Business Park, Freightliner Road Hull. The main office's postal code is HU3 4XA. This company has been prospering twenty nine years in the United Kingdom. The company's Companies House Reg No. is 03036044. The name of the company was replaced in the year 2008 to Cv (yorkshire) Limited. This company former business name was Clearview (yorkshire). The enterprise's declared SIC number is 68209 : Other letting and operating of own or leased real estate. Cv (yorkshire) Ltd reported its latest accounts for the financial period up to Monday 28th February 2022. The company's latest confirmation statement was filed on Saturday 18th March 2023.

Due to this firm's growing number of employees, it became vital to choose more company leaders: Josephine R. and Graham R. who have been aiding each other for twenty nine years to fulfil their statutory duties for this specific company. To provide support to the directors, this particular company has been utilizing the skillset of Josephine R. as a secretary since the appointment on 1995-03-21.

  • Previous company's names
  • Cv (yorkshire) Limited 2008-06-12
  • Clearview (yorkshire) Limited 1995-03-21

Financial data based on annual reports

Company staff

Josephine R.

Role: Director

Appointed: 21 March 1995

Latest update: 25 April 2024

Josephine R.

Role: Secretary

Appointed: 21 March 1995

Latest update: 25 April 2024

Graham R.

Role: Director

Appointed: 21 March 1995

Latest update: 25 April 2024

People with significant control

Executives who control the firm include: Graham R. owns 1/2 or less of company shares. Jo R. owns 1/2 or less of company shares.

Graham R.
Notified on 21 March 2017
Nature of control:
1/2 or less of shares
Jo R.
Notified on 21 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 20th October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 20th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

HQ address,
2014

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2014 - 2015

Name:

Cba (accountants) Limited

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Similar companies nearby

Closest companies