Cv Solutions (lancaster) Limited CARNFORTH


Founded in 2011, Cv Solutions (lancaster), classified under reg no. 07762440 is an active company. Currently registered at 12 Lyne Riggs Estate LA5 9EA, Carnforth the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2011/10/11 Cv Solutions (lancaster) Limited is no longer carrying the name Carl Heald.

There is a single director in the firm at the moment - Carl H., appointed on 15 September 2011. In addition, a secretary was appointed - Victoria B., appointed on 15 September 2011. As of 28 May 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Cv Solutions (lancaster) Limited Address / Contact

Office Address 12 Lyne Riggs Estate
Office Address2 Lancaster Road
Town Carnforth
Post code LA5 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07762440
Date of Incorporation Mon, 5th Sep 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Victoria B.

Position: Secretary

Appointed: 15 September 2011

Carl H.

Position: Director

Appointed: 15 September 2011

Yomtov J.

Position: Director

Appointed: 05 September 2011

Resigned: 15 September 2011

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Carl H. The abovementioned PSC and has 75,01-100% shares.

Carl H.

Notified on 20 May 2016
Nature of control: 75,01-100% shares

Company previous names

Carl Heald October 11, 2011
Tillyworth September 26, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand75 364123 750103 284125 622106 031153 418142 119105 411
Current Assets241 922174 594176 146174 534133 799169 972190 515116 758
Debtors166 55850 84472 86248 91227 76816 55448 39611 347
Net Assets Liabilities60 91090 599107 079116 580103 48676 16773 37947 915
Property Plant Equipment2 8331 7711 107834781488305995
Other
Accumulated Amortisation Impairment Intangible Assets10 62914 173      
Accumulated Depreciation Impairment Property Plant Equipment4 2535 3155 9796 4806 9497 2427 4258 022
Additions Other Than Through Business Combinations Property Plant Equipment   228416  1 287
Average Number Employees During Period1818181818181818
Bank Overdrafts54 8783402 882  50 32342 89133 205
Creditors187 38985 76670 17458 78831 09494 293117 44169 838
Fixed Assets6 3771 771      
Increase From Amortisation Charge For Year Intangible Assets 3 544      
Increase From Depreciation Charge For Year Property Plant Equipment 1 062664501469293183597
Intangible Assets3 544       
Intangible Assets Gross Cost14 17314 173      
Net Current Assets Liabilities54 53388 828105 972115 746102 70575 67973 07446 920
Other Creditors78 37461 46330 79428 2236 40819 24643 36630 382
Property Plant Equipment Gross Cost7 0867 0867 0867 3147 7307 7307 7309 017
Taxation Social Security Payable42 29918 99923 93521 47118 33017 43426 9015 593
Trade Creditors Trade Payables11 8384 96412 5639 0946 3567 2904 283658
Trade Debtors Trade Receivables166 55850 84472 86248 91227 76816 55448 39611 347

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023/09/05
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements