Commercial Vehicle Services (immingham) Limited NORTH EAST LINCOLNSHIRE


Commercial Vehicle Services (immingham) started in year 2000 as Private Limited Company with registration number 04034478. The Commercial Vehicle Services (immingham) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in North East Lincolnshire at 107 Cleethorpe Road. Postal code: DN31 3ER.

The company has 4 directors, namely Sarah S., David P. and James S. and others. Of them, Richard S. has been with the company the longest, being appointed on 7 August 2000 and Sarah S. has been with the company for the least time - from 21 May 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN41 8DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1022649 . It is located at Commercial Vehicle Services (imm) Ltd, Plot 41, Grimsby with a total of 2 carsand 2 trailers.

Commercial Vehicle Services (immingham) Limited Address / Contact

Office Address 107 Cleethorpe Road
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04034478
Date of Incorporation Mon, 17th Jul 2000
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Sarah S.

Position: Director

Appointed: 21 May 2012

David P.

Position: Director

Appointed: 01 October 2007

James S.

Position: Director

Appointed: 03 April 2003

Richard S.

Position: Director

Appointed: 07 August 2000

Dorothy S.

Position: Director

Appointed: 07 August 2000

Resigned: 24 March 2021

Dorothy S.

Position: Secretary

Appointed: 07 August 2000

Resigned: 24 March 2021

Fast Secretaries Limited

Position: Secretary

Appointed: 17 July 2000

Resigned: 07 August 2000

Fast Directors Limited

Position: Director

Appointed: 17 July 2000

Resigned: 07 August 2000

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Richard S. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is James S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dorothy S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Richard S.

Notified on 1 July 2016
Nature of control: 25-50% shares

James S.

Notified on 31 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Dorothy S.

Notified on 1 July 2016
Ceased on 31 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth143 245161 353166 458167 623154 428
Balance Sheet
Cash Bank In Hand5 31920 18515 20034 18935 831
Current Assets171 409198 549169 603198 700208 624
Debtors161 090171 864147 903157 709165 991
Stocks Inventory5 0006 5006 5006 8026 802
Tangible Fixed Assets195 006195 191203 264200 240197 039
Net Assets Liabilities Including Pension Asset Liability143 245161 353166 458167 623 
Reserves/Capital
Called Up Share Capital106106106106106
Profit Loss Account Reserve143 139161 247166 352167 517154 322
Shareholder Funds143 245161 353166 458167 623154 428
Other
Creditors Due After One Year  1 0085 77245 482
Creditors Due Within One Year223 170232 387205 401225 545205 753
Net Assets Liability Excluding Pension Asset Liability   167 624154 428
Net Current Assets Liabilities-51 761-33 838-35 798-26 8452 871
Number Shares Allotted1061061061066
Par Value Share 1111
Share Capital Allotted Called Up Paid   66
Tangible Fixed Assets Additions    10 184
Tangible Fixed Assets Cost Or Valuation   364 124369 508
Tangible Fixed Assets Depreciation   163 884172 469
Tangible Fixed Assets Depreciation Charged In Period    12 613
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 028
Tangible Fixed Assets Disposals    4 800
Total Assets Less Current Liabilities 161 353167 466173 395199 910
Advances Credits Directors     
Director Remuneration Benefits Including Payments To Third Parties    39 999
Salaries Fees Directors    39 999
Fixed Assets195 006195 191203 264200 240 
Value Shares Allotted106106106106 

Transport Operator Data

Commercial Vehicle Services (imm) Ltd
Address Plot 41 , Kiln Lane , Stallingborough
City Grimsby
Post code DN41 8DW
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
109.00 GBP is the capital in company's statement on Friday 17th June 2022
filed on: 24th, June 2022
Free Download (6 pages)

Company search

Advertisements