Company NameCVI Ltd
DirectorChristopher Parnell
Company StatusActive
Company Number08353850
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Parnell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address677 Eccles New Road
Salford
Manchester
M50 1AY
Director NameMr Brian David Edwards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address677 Eccles New Road
Salford
Manchester
M50 1AY

Contact

Websitecviltd.co.uk

Location

Registered Address677 Eccles New Road
Salford
Manchester
M50 1AY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian David Edwards
25.00%
Ordinary
1 at £1Christina Parnell
25.00%
Ordinary
1 at £1Christopher Parnell
25.00%
Ordinary
1 at £1Lorraine Edwards
25.00%
Ordinary

Financials

Year2014
Net Worth£35,230
Cash£103,179
Current Liabilities£64,009

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with updates (5 pages)
15 January 2024Cessation of Christina Parnell as a person with significant control on 15 January 2024 (1 page)
22 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
8 March 2022Termination of appointment of Brian David Edwards as a director on 5 October 2021 (1 page)
25 February 2022Notification of Christopher Parnell as a person with significant control on 5 October 2021 (2 pages)
25 February 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
24 February 2022Notification of Christina Parnell as a person with significant control on 5 October 2021 (2 pages)
24 February 2022Withdrawal of a person with significant control statement on 24 February 2022 (2 pages)
7 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 February 2022Cancellation of shares. Statement of capital on 5 October 2021
  • GBP 2
(6 pages)
21 January 2022Confirmation statement made on 5 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
15 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(3 pages)
15 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(3 pages)
9 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
9 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 July 2014Registered office address changed from Unit 33 Waybridge Enterprise Centre Daniel Adamson Road Manchester M50 1DS to 677 Eccles New Road Salford Manchester M50 1AY on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Unit 33 Waybridge Enterprise Centre Daniel Adamson Road Manchester M50 1DS to 677 Eccles New Road Salford Manchester M50 1AY on 15 July 2014 (1 page)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(3 pages)
6 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of christoper parnell, director, of cvi LTD, was replaced with a service address on 09/07/2019 under section 1088 of the Companies Act 2006
(7 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)