CVS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCVS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04027709
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CVS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CVS HOLDINGS LIMITED located?

    Registered Office Address
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CVS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2686) LIMITEDJul 05, 2000Jul 05, 2000

    What are the latest accounts for CVS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CVS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for CVS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 040277090005, created on Jun 27, 2025

    51 pagesMR01

    Registration of charge 040277090004, created on Jun 27, 2025

    61 pagesMR01

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Termination of appointment of Steven John Sennett as a director on Jun 23, 2021

    1 pagesTM01

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mr Aneezal Hameed Mohamed as a director on Oct 07, 2020

    2 pagesAP01

    Termination of appointment of Kirk Feiler as a director on Oct 07, 2020

    1 pagesTM01

    Appointment of Mr Steven John Sennett as a director on Oct 07, 2020

    2 pagesAP01

    Termination of appointment of Stacie Fleming as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Terry a Hammett as a director on Apr 05, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Who are the officers of CVS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHAMED, Aneezal Hameed
    Walton Parkway
    OH 43054 New Albany
    7800
    Ohio
    United States
    Director
    Walton Parkway
    OH 43054 New Albany
    7800
    Ohio
    United States
    United StatesAmerican275166360001
    HANIFF, Grainne
    4 Crowberry Avenue
    Moulton Leys
    NN3 7BN Northampton
    Secretary
    4 Crowberry Avenue
    Moulton Leys
    NN3 7BN Northampton
    Irish98574640001
    JORDAN, Peter Anthony
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Secretary
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    British66578920002
    LONES, Roger Alan
    17 Tilbury Rise
    East Haddon
    NN6 8BW Northampton
    Northamptonshire
    Secretary
    17 Tilbury Rise
    East Haddon
    NN6 8BW Northampton
    Northamptonshire
    British12423600001
    PORTER, John Reid
    12930-34th Ave N
    55441 Plymouth
    55441 Mn
    Usa
    Secretary
    12930-34th Ave N
    55441 Plymouth
    55441 Mn
    Usa
    American71494520001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BOYD, William Gordon
    39 Woolstone Close
    Manfield Grange
    NN3 6QJ Northampton
    Director
    39 Woolstone Close
    Manfield Grange
    NN3 6QJ Northampton
    UsaBritish111824490002
    BROWN, Kathryn Jane
    505 Mountjoy House
    Barbican
    EC2Y 8BP London
    Director
    505 Mountjoy House
    Barbican
    EC2Y 8BP London
    British66644260003
    CRANDALL, Steven Robert
    1128 Oxford Hills Drive
    Maryville
    Tennessee 37803
    Usa
    Director
    1128 Oxford Hills Drive
    Maryville
    Tennessee 37803
    Usa
    Usa81034730001
    DUNN, Mervin
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Director
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    UsaAmerican93156510002
    FEILER, Kirk
    Walton Parkway
    New Albany
    7800
    Ohio
    United States
    Director
    Walton Parkway
    New Albany
    7800
    Ohio
    United States
    United StatesAmerican203417510001
    FLEMING, Stacie
    Walton Parkway
    New Albany
    7800
    Ohio
    United States
    Director
    Walton Parkway
    New Albany
    7800
    Ohio
    United States
    United StatesAmerican203417290001
    HAATANEN, Timo Olavi
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Director
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    UsaAmerican179431710001
    HAMMETT, Terry A
    Walton Park
    New Albany
    7800
    Ohio
    United States
    Director
    Walton Park
    New Albany
    7800
    Ohio
    United States
    United StatesAmerican203417650001
    JOHNSON, Andrew Charles
    282 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    Director
    282 Shakespeare Tower
    Barbican
    EC2Y 8DR London
    British39561040003
    JORDAN, Peter Anthony
    5 Ancona Gardens
    Shenley Brook End
    MK5 7FN Milton Keynes
    Buckinghamshire
    Director
    5 Ancona Gardens
    Shenley Brook End
    MK5 7FN Milton Keynes
    Buckinghamshire
    UsaBritish66578920002
    LANE, Kevin
    Round Spinney
    NN3 8RS Northampton
    Stone Circle Road
    Northamptonshire
    Uk
    Director
    Round Spinney
    NN3 8RS Northampton
    Stone Circle Road
    Northamptonshire
    Uk
    SwitzerlandAmerican189309560001
    LAVIN, Richard Patrick
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Director
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    UsaAmerican179450870001
    LORRAINE, Donald Patrick
    5 Wells Cottage,30 The High Street
    Great Doddington
    NN29 7TQ Wellingborough
    Northamptonshire
    Director
    5 Wells Cottage,30 The High Street
    Great Doddington
    NN29 7TQ Wellingborough
    Northamptonshire
    British36168040001
    MOORSE, Daniel
    14563 Bluebird Trail
    Prior Lake
    Minnesota
    55372
    Usa
    Director
    14563 Bluebird Trail
    Prior Lake
    Minnesota
    55372
    Usa
    American80254250001
    NELSON, Carl Everett
    762 Labore Road
    FOREIGN Little Canada
    55117 Ramsey Mn
    Usa
    Director
    762 Labore Road
    FOREIGN Little Canada
    55117 Ramsey Mn
    Usa
    American71494670001
    PORTER, John Reid
    12930-34th Ave N
    55441 Plymouth
    55441 Mn
    Usa
    Director
    12930-34th Ave N
    55441 Plymouth
    55441 Mn
    Usa
    American71494520001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SENNETT, Steven John
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Director
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    EnglandBritish271422780001
    UTRUP, Chad M
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    Director
    Stone Circle Road
    Round Spinney
    NN3 8RS Northampton
    Northamptonshire
    UsaAmerican93156420002
    WEATHERSTONE, Andrew Paul
    Nirenna
    75 Pilkington Avenue
    B72 1LG Sutton Coldfield
    West Midlands
    Director
    Nirenna
    75 Pilkington Avenue
    B72 1LG Sutton Coldfield
    West Midlands
    British86724380001
    WILLIAMS, James F
    7273 Scioto Chase Blvd.
    Powell
    Franklin Ohio 43065
    Usa
    Director
    7273 Scioto Chase Blvd.
    Powell
    Franklin Ohio 43065
    Usa
    American115830900001
    YORKS, Ben R
    1623 Pinnacle Point
    Alcoa
    Tennessee 37701
    Usa
    Director
    1623 Pinnacle Point
    Alcoa
    Tennessee 37701
    Usa
    Usa81034630001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of CVS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commercial Vehicle Group Inc
    1209 Orange Street
    19801
    Wilmington
    Corporation Trust Centre
    Delaware
    United States
    Apr 16, 2016
    1209 Orange Street
    19801
    Wilmington
    Corporation Trust Centre
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityState Of Delaware
    Place RegisteredDelaware Dept Of State Division Of Corpoarations
    Registration Number3278145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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