Mvj Capital Limited

General information

Name:

Mvj Capital Ltd

Office Address:

Hayvenhursts Limited Fairway House CF3 0LT Links Business Park St Mellons

Number: 01078849

Incorporation date: 1972-10-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mvj Capital Limited can be found at Links Business Park St Mellons at Hayvenhursts Limited. You can find the company by the postal code - CF3 0LT. This enterprise has been in business on the British market for fifty two years. This enterprise is registered under the number 01078849 and their state is active. Up till now Mvj Capital Limited changed the listed name three times. Up till 2011-12-14 it used the name Mvj Cash & Carry Supply (cardiff). After that it used the name Mvj Cash & Carry Supply (wales) that was used up till 2011-12-14 when the final name was adopted. This enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Mvj Capital Ltd reported its account information for the financial period up to Sun, 30th Apr 2023. The firm's latest annual confirmation statement was filed on Thu, 12th Jan 2023.

Matthew P., Angela P. and Gary P. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2010. In order to find professional help with legal documentation, this specific company has been using the skills of Michelle P. as a secretary since 2013.

  • Previous company's names
  • Mvj Capital Limited 2011-12-14
  • Mvj Cash & Carry Supply (cardiff) Limited 2002-10-28
  • Mvj Cash & Carry Supply (wales) Limited 2002-10-03
  • M.v.j.cash & Carry Supply(cardiff)limited 1972-10-27

Financial data based on annual reports

Company staff

Michelle P.

Role: Secretary

Appointed: 06 December 2013

Latest update: 25 January 2024

Matthew P.

Role: Director

Appointed: 25 January 2010

Latest update: 25 January 2024

Angela P.

Role: Director

Appointed: 25 January 2010

Latest update: 25 January 2024

Gary P.

Role: Director

Appointed: 25 January 2010

Latest update: 25 January 2024

People with significant control

Matthew P. is the individual who controls this firm, owns over 3/4 of company shares.

Matthew P.
Notified on 4 May 2018
Nature of control:
over 3/4 of shares
Angela P.
Notified on 1 July 2016
Ceased on 4 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 26 January 2024
Confirmation statement last made up date 12 January 2023
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 November 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 25th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

19 Millwood Lisvane

Post code:

CF14 0TL

City / Town:

Cardiff

HQ address,
2016

Address:

19 Millwood Lisvane

Post code:

CF14 0TL

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Similar companies nearby

Closest companies