You are here: bizstats.co.uk > a-z index > C list > CV list

Cvlr Ltd LONDON


Cvlr started in year 2012 as Private Limited Company with registration number 07995046. The Cvlr company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 5 Brayford Square. Postal code: E1 0SG. Since Friday 20th July 2012 Cvlr Ltd is no longer carrying the name Corporate Vehicle Leasing & Rental Uk.

There is a single director in the company at the moment - Clive W., appointed on 19 March 2012. In addition, a secretary was appointed - Amanda W., appointed on 19 March 2012. As of 15 May 2024, there was 1 ex director - Amanda W.. There were no ex secretaries.

Cvlr Ltd Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07995046
Date of Incorporation Mon, 19th Mar 2012
Industry Sale of new cars and light motor vehicles
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 12 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Clive W.

Position: Director

Appointed: 19 March 2012

Amanda W.

Position: Secretary

Appointed: 19 March 2012

Amanda W.

Position: Director

Appointed: 19 March 2012

Resigned: 13 September 2023

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Amanda W. This PSC has significiant influence or control over this company,.

Amanda W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Corporate Vehicle Leasing & Rental Uk July 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-1 244-1 9094 4651 401       
Balance Sheet
Current Assets9 273236 058294 397296 154230 650   25 12914 560 
Net Assets Liabilities   1 40129 09877 26088 59489 67192 81167 08061 384
Cash Bank In Hand1 3531 890151 767        
Debtors7 920234 168         
Net Assets Liabilities Including Pension Asset Liability-1 244-1 9094 4651 401       
Stocks Inventory  142 630        
Tangible Fixed Assets2 8553 6883 688        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve-2 244-2 9093 465        
Shareholder Funds-1 244-1 9094 4651 401       
Other
Creditors   69 65375 74879 46089 59490 671118 94039 24361 384
Fixed Assets2 8553 6884 6884 6882 2002 2001 0001 0001 0001 000 
Net Current Assets Liabilities-4 099-5 597237 926226 501154 90279 46089 59490 67193 81124 683 
Total Assets Less Current Liabilities-1 244-1 909242 614231 189157 10277 26088 59489 67192 81123 683 
Creditors Due After One Year  238 149229 788       
Creditors Due Within One Year13 372241 65572 68969 653       
Investments Fixed Assets  1 000        
Number Shares Allotted 1 000         
Par Value Share 1         
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16 218        
Share Capital Allotted Called Up Paid1 0001 000         
Tangible Fixed Assets Additions 2 512         
Tangible Fixed Assets Cost Or Valuation4 2836 795         
Tangible Fixed Assets Depreciation1 4283 107         
Tangible Fixed Assets Depreciation Charged In Period 1 679         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates Saturday 16th March 2024
filed on: 6th, April 2024
Free Download (3 pages)

Company search