CVS HOLDINGS LIMITED
Overview
| Company Name | CVS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04027709 |
| 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 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 Address | No |
What were the previous names of CVS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2686) LIMITED | Jul 05, 2000 | Jul 05, 2000 |
What are the latest accounts for CVS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CVS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for CVS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 040277090005, created on Jun 27, 2025 | 51 pages | MR01 | ||||||||||
Registration of charge 040277090004, created on Jun 27, 2025 | 61 pages | MR01 | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Termination of appointment of Steven John Sennett as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Appointment of Mr Aneezal Hameed Mohamed as a director on Oct 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirk Feiler as a director on Oct 07, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Sennett as a director on Oct 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stacie Fleming as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terry a Hammett as a director on Apr 05, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Who are the officers of CVS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHAMED, Aneezal Hameed | Director | Walton Parkway OH 43054 New Albany 7800 Ohio United States | United States | American | 275166360001 | |||||
| HANIFF, Grainne | Secretary | 4 Crowberry Avenue Moulton Leys NN3 7BN Northampton | Irish | 98574640001 | ||||||
| JORDAN, Peter Anthony | Secretary | Stone Circle Road Round Spinney NN3 8RS Northampton Northamptonshire | British | 66578920002 | ||||||
| LONES, Roger Alan | Secretary | 17 Tilbury Rise East Haddon NN6 8BW Northampton Northamptonshire | British | 12423600001 | ||||||
| PORTER, John Reid | Secretary | 12930-34th Ave N 55441 Plymouth 55441 Mn Usa | American | 71494520001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BOYD, William Gordon | Director | 39 Woolstone Close Manfield Grange NN3 6QJ Northampton | Usa | British | 111824490002 | |||||
| BROWN, Kathryn Jane | Director | 505 Mountjoy House Barbican EC2Y 8BP London | British | 66644260003 | ||||||
| CRANDALL, Steven Robert | Director | 1128 Oxford Hills Drive Maryville Tennessee 37803 Usa | Usa | 81034730001 | ||||||
| DUNN, Mervin | Director | Stone Circle Road Round Spinney NN3 8RS Northampton Northamptonshire | Usa | American | 93156510002 | |||||
| FEILER, Kirk | Director | Walton Parkway New Albany 7800 Ohio United States | United States | American | 203417510001 | |||||
| FLEMING, Stacie | Director | Walton Parkway New Albany 7800 Ohio United States | United States | American | 203417290001 | |||||
| HAATANEN, Timo Olavi | Director | Stone Circle Road Round Spinney NN3 8RS Northampton Northamptonshire | Usa | American | 179431710001 | |||||
| HAMMETT, Terry A | Director | Walton Park New Albany 7800 Ohio United States | United States | American | 203417650001 | |||||
| JOHNSON, Andrew Charles | Director | 282 Shakespeare Tower Barbican EC2Y 8DR London | British | 39561040003 | ||||||
| JORDAN, Peter Anthony | Director | 5 Ancona Gardens Shenley Brook End MK5 7FN Milton Keynes Buckinghamshire | Usa | British | 66578920002 | |||||
| LANE, Kevin | Director | Round Spinney NN3 8RS Northampton Stone Circle Road Northamptonshire Uk | Switzerland | American | 189309560001 | |||||
| LAVIN, Richard Patrick | Director | Stone Circle Road Round Spinney NN3 8RS Northampton Northamptonshire | Usa | American | 179450870001 | |||||
| LORRAINE, Donald Patrick | Director | 5 Wells Cottage,30 The High Street Great Doddington NN29 7TQ Wellingborough Northamptonshire | British | 36168040001 | ||||||
| MOORSE, Daniel | Director | 14563 Bluebird Trail Prior Lake Minnesota 55372 Usa | American | 80254250001 | ||||||
| NELSON, Carl Everett | Director | 762 Labore Road FOREIGN Little Canada 55117 Ramsey Mn Usa | American | 71494670001 | ||||||
| PORTER, John Reid | Director | 12930-34th Ave N 55441 Plymouth 55441 Mn Usa | American | 71494520001 | ||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SENNETT, Steven John | Director | Stone Circle Road Round Spinney NN3 8RS Northampton Northamptonshire | England | British | 271422780001 | |||||
| UTRUP, Chad M | Director | Stone Circle Road Round Spinney NN3 8RS Northampton Northamptonshire | Usa | American | 93156420002 | |||||
| WEATHERSTONE, Andrew Paul | Director | Nirenna 75 Pilkington Avenue B72 1LG Sutton Coldfield West Midlands | British | 86724380001 | ||||||
| WILLIAMS, James F | Director | 7273 Scioto Chase Blvd. Powell Franklin Ohio 43065 Usa | American | 115830900001 | ||||||
| YORKS, Ben R | Director | 1623 Pinnacle Point Alcoa Tennessee 37701 Usa | Usa | 81034630001 | ||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of CVS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Commercial Vehicle Group Inc | Apr 16, 2016 | 1209 Orange Street 19801 Wilmington Corporation Trust Centre Delaware United States | 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