Company NameCVC Car & Commercial Body & Trim Repairs Ltd
DirectorsDerek Taylor and Heather Taylor
Company StatusLiquidation
Company Number06405245
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameDerek Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Meldon Way
Hanover Estate
Winlaton
Tyne & Wear
NE21 6HJ
Director NameHeather Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meldon Way
Hanover Estate
Winlaton
Tyne & Wear
NE21 6HJ
Secretary NameHeather Taylor
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meldon Way
Hanover Estate
Winlaton
Tyne & Wear
NE21 6HJ

Contact

Websitecvcbodyworks.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

80 at £1Derek Taylor
80.00%
Ordinary
20 at £1Heather Taylor
20.00%
Ordinary

Financials

Year2014
Net Worth£78,144
Current Liabilities£43,769

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return22 October 2021 (2 years, 6 months ago)
Next Return Due5 November 2022 (overdue)

Filing History

8 January 2021Micro company accounts made up to 31 October 2020 (9 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 October 2019 (8 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 October 2018 (7 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 October 2017 (6 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
2 April 2017Micro company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 March 2016Micro company accounts made up to 31 October 2015 (6 pages)
8 March 2016Micro company accounts made up to 31 October 2015 (6 pages)
15 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(5 pages)
15 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 100
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
9 April 2013Amended accounts made up to 31 October 2012 (6 pages)
9 April 2013Amended accounts made up to 31 October 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
6 April 2011Registered office address changed from Hill Court, 1 Dunne Road Transbrittania Industrial Estate Blaydon Tyne & Wear NE21 5NH on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Hill Court, 1 Dunne Road Transbrittania Industrial Estate Blaydon Tyne & Wear NE21 5NH on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Hill Court, 1 Dunne Road Transbrittania Industrial Estate Blaydon Tyne & Wear NE21 5NH on 6 April 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
24 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for Derek Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Heather Taylor on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Derek Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Heather Taylor on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Heather Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Derek Taylor on 4 November 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (4 pages)
3 November 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2007Incorporation (10 pages)
22 October 2007Incorporation (10 pages)