Cv Business Rescue Limited MANCHESTER


Founded in 1999, Cv Business Rescue, classified under reg no. 03736259 is an active company. Currently registered at 340 Deansgate M3 4LY, Manchester the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 6th September 2012 Cv Business Rescue Limited is no longer carrying the name Insight Dfk.

Currently there are 2 directors in the the company, namely Edward T. and Richard T.. In addition one secretary - John H. - is with the firm. 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.

Cv Business Rescue Limited Address / Contact

Office Address 340 Deansgate
Town Manchester
Post code M3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03736259
Date of Incorporation Fri, 19th Mar 1999
Industry Non-trading company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Edward T.

Position: Director

Appointed: 16 January 2021

John H.

Position: Secretary

Appointed: 16 January 2021

Richard T.

Position: Director

Appointed: 16 January 2021

Richard T.

Position: Director

Appointed: 05 August 2015

Resigned: 16 January 2021

Adrian H.

Position: Secretary

Appointed: 05 August 2015

Resigned: 16 January 2021

Ian B.

Position: Secretary

Appointed: 30 April 2007

Resigned: 05 August 2015

Michael T.

Position: Director

Appointed: 02 April 2006

Resigned: 05 August 2015

Ian B.

Position: Director

Appointed: 02 April 2006

Resigned: 05 August 2015

David B.

Position: Secretary

Appointed: 17 March 2006

Resigned: 30 April 2007

Helen C.

Position: Secretary

Appointed: 02 April 2002

Resigned: 17 March 2006

Kenneth M.

Position: Director

Appointed: 28 November 2000

Resigned: 21 March 2003

Grace S.

Position: Secretary

Appointed: 19 March 1999

Resigned: 02 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 1999

Resigned: 19 March 1999

Christine F.

Position: Director

Appointed: 19 March 1999

Resigned: 15 July 2003

David C.

Position: Director

Appointed: 19 March 1999

Resigned: 02 April 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Cvr Global Llp from London, England. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rsh Realisations Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cvr Global Llp

New Fetter Place West 55 Fetter Lane, London, EC4A 1AA, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc398681
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rsh Realisations Llp

150 Aldersgate Street, London, EC1A 4AB, England

Legal authority England And Wales
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Insight Dfk September 6, 2012
Chantrey Vellacott Dfk Professional Development September 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth22    
Balance Sheet
Cash Bank On Hand  2222
Net Assets Liabilities  2222
Cash Bank In Hand22    
Net Assets Liabilities Including Pension Asset Liability22    
Reserves/Capital
Shareholder Funds22    
Other
Number Shares Allotted 2 222
Par Value Share 1 111
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (6 pages)

Company search