CVS LEASING LIMITED
Overview
Company Name | CVS LEASING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03312978 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CVS LEASING LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CVS LEASING LIMITED located?
Registered Office Address | Mshatf, Raf Benson Wallingford OX10 6AA Oxfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CVS LEASING LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1206) LIMITED | Feb 05, 1997 | Feb 05, 1997 |
What are the latest accounts for CVS LEASING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CVS LEASING LIMITED?
Last Confirmation Statement Made Up To | Jan 27, 2026 |
---|---|
Next Confirmation Statement Due | Feb 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 27, 2025 |
Overdue | No |
What are the latest filings for CVS LEASING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Director's details changed for Mr James Christopher Heath on Feb 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Cessation of James Christopher Heath as a person with significant control on Feb 14, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Termination of appointment of Katherine Victoria Morgan as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Director's details changed for Ms Elizabeth Jo Beswetherick on Nov 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Katherine Victoria Morgan on Jul 27, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Katherine Victoria Morgan as a director on Jul 27, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Elizabeth Jo Beswetherick as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||
Termination of appointment of Scott Springett as a director on Aug 30, 2021 | 1 pages | TM01 | ||
Cessation of Scott Springett as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Infrastructure Investments General Partner (In Its Capacity as General Partner of Infrastructure Investments Ltd) as a person with significant control on Feb 01, 2019 | 2 pages | PSC05 | ||
Change of details for Infrastructure Investments General Partner (In Its Capacity as General Partner of Infrastructure Investments Lp) as a person with significant control on Feb 01, 2019 | 2 pages | PSC05 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on Oct 17, 2018 | 1 pages | TM01 | ||
Who are the officers of CVS LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYLE, James Anthony | Secretary | Mshatf, Raf Benson Wallingford OX10 6AA Oxfordshire | 227471700001 | |||||||
BESWETHERICK, Elizabeth Jo | Director | Level 7, One Bartholomew Close, Barts Sq EC1A 7BL London Infrared Capital Partners Ltd England | England | British | Associate, Asset Management | 246894680001 | ||||
HEATH, James Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | Director | 248901540001 | ||||
KING, Richard Philip | Secretary | Blottings 19 William Smith Close Churchill OX7 6QS Chipping Norton Oxfordshire | British | 57545730001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
PATERNOSTER SECRETARIES LIMITED | Secretary | 55 Basinghall Street EC2V 5HD London | 76827740001 | |||||||
AMOS, Richard John | Director | 22 Collens Road AL5 2AJ Harpenden Hertfordshire | England | British | Director | 67950460002 | ||||
BOND, Richard Allan Vose | Director | Keepers Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | United Kingdom | British | Marketing Director | 174613640001 | ||||
GILBERT, Roger, Dr | Director | Govers End Bramfield Road Datchworth SG3 6RX Knebworth Hertfordshire | United Kingdom | British | Managing Director | 55629970003 | ||||
HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | Director | 170508700001 | ||||
MCNAUGHT, William Wright | Director | 14 Church Road East GU14 6QJ Farnborough Hampshire | British | Managing Director | 52531510002 | |||||
MORGAN, Katherine Victoria | Director | Raf Benson OX10 6AA Wallingford Mshatf England | England | British | Company Director | 289756560001 | ||||
PIGACHE, Guy Roland Marc | Director | 30 Earls Road TN4 8EE Tunbridge Wells Kent | United Kingdom | British | Banker | 27753030002 | ||||
QUAIFE, Geoffrey Alan | Director | 106 Grosvenor Road KT18 6JB Epsom Downs Surrey | United Kingdom | British | Director | 123048390001 | ||||
SPRINGETT, Scott | Director | Mshatf, Raf Benson Wallingford OX10 6AA Oxfordshire | United Kingdom | British | Asset Manager | 117580260002 | ||||
SYKES, Rupert Stell | Director | Winterslow SP5 1PP Salisbury Lime Tree Cottage Wiltshire | England | British | Chartered Accountant | 133931220001 | ||||
TAYLOR, Paul | Director | 5 The Pastures Hillside Road SG16 6QB Upper Stondon Bedfordshire | British | Director | 75071590001 | |||||
WAYMENT, Mark Christopher | Director | c/o Infrared Capital Partners Limited Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Director | 62992220002 | ||||
WOODHAMS, Mark Richard | Director | Bracken Hill Maidstone Road, St Marys Platt TN15 8JH Sevenoaks Kent | United Kingdom | British | Financier | 76838370001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of CVS LEASING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Christopher Heath | Oct 17, 2018 | Charles Ii Street SW1Y 4QU London 12 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Scott Springett | Dec 12, 2017 | Mshatf, Raf Benson Wallingford OX10 6AA Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Geoffrey David Holden | Apr 06, 2016 | Mshatf, Raf Benson Wallingford OX10 6AA Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Geoffrey Alan Quaife | Apr 06, 2016 | Mshatf, Raf Benson Wallingford OX10 6AA Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Infrastructure Investments General Partner Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0