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

Cvbay Limited BIRMINGHAM


Cvbay started in year 2006 as Private Limited Company with registration number 05941257. The Cvbay company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Birmingham at 401 Zelig The Custard Factory. Postal code: B9 4AU. Since Tuesday 24th October 2006 Cvbay Limited is no longer carrying the name Top Recruitment.

Currently there are 3 directors in the the company, namely Samantha L., Harry V. and Jonathan G.. In addition one secretary - Harry V. - is with the firm. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Cvbay Limited Address / Contact

Office Address 401 Zelig The Custard Factory
Office Address2 Digbeth
Town Birmingham
Post code B9 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05941257
Date of Incorporation Wed, 20th Sep 2006
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Samantha L.

Position: Director

Appointed: 02 November 2009

Harry V.

Position: Director

Appointed: 20 September 2006

Harry V.

Position: Secretary

Appointed: 20 September 2006

Jonathan G.

Position: Director

Appointed: 20 September 2006

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Samantha L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Harry V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Samantha L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Harry V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Top Recruitment October 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth3 16228 05179 4443 399      
Balance Sheet
Cash Bank On Hand    40 00019 682 182 205562 282108 592
Current Assets110 542168 915482 573301 350510 742559 9191 002 3782 817 4402 522 5011 405 788
Debtors110 542163 556481 303290 850470 742540 2371 002 3782 635 2351 960 2191 297 196
Net Assets Liabilities    116 44087 58233 70335 789204 834423 777
Other Debtors    132 542190 315263 0821 075 3366 973400 939
Property Plant Equipment    10 0587 7349 73811 29073 14681 710
Cash Bank In Hand 5 3591 27010 500      
Net Assets Liabilities Including Pension Asset Liability  79 4443 399      
Tangible Fixed Assets2 1047 80410 5778 013      
Reserves/Capital
Called Up Share Capital1001003 0003 000      
Profit Loss Account Reserve3 06227 95176 444399      
Shareholder Funds3 16228 05179 4443 399      
Other
Accrued Liabilities Deferred Income    52 80518 069    
Accumulated Depreciation Impairment Property Plant Equipment    19 75712 30615 75421 31438 34465 006
Additions Other Than Through Business Combinations Property Plant Equipment        78 88635 226
Average Number Employees During Period    142113116165108
Bank Borrowings Overdrafts    22 769 6 712 36 505 
Corporation Tax Payable    84 81676 502    
Creditors    32 46121 93383 42552 11459 807323 687
Future Minimum Lease Payments Under Non-cancellable Operating Leases         47 262
Increase From Depreciation Charge For Year Property Plant Equipment     3 928 5 56017 03026 662
Net Current Assets Liabilities7 73524 14970 587-3 173140 754103 029108 63878 758205 393685 583
Nominal Value Allotted Share Capital    500500    
Number Shares Allotted 100 500 500    
Operating Lease Payments Owing    11 681220    
Other Creditors    1 1212 18183 42552 11423 302323 687
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 379    
Other Disposals Property Plant Equipment     11 379    
Other Remaining Borrowings    32 46121 933    
Other Taxation Social Security Payable    45 893109 849256 608837 039759 057427 735
Par Value Share 1 1 1 1  
Prepayments Accrued Income    113 63179 918    
Property Plant Equipment Gross Cost    29 81520 04025 49232 604111 490146 716
Provisions For Liabilities Balance Sheet Subtotal    1 9111 2481 2482 14513 89819 829
Total Additions Including From Business Combinations Property Plant Equipment     1 604 7 112  
Total Assets Less Current Liabilities9 83931 95381 1644 840150 812110 763118 37690 048278 539767 293
Trade Creditors Trade Payables    152 056239 76120 88812 58419 54417 175
Trade Debtors Trade Receivables    224 569270 004739 2961 559 8991 953 246896 257
Advances Credits Directors1 9533 4807 4162 683131 54245 39719 574   
Advances Credits Made In Period Directors 65 525 95 623 206 152    
Advances Credits Repaid In Period Directors 63 998 101 546 151 237    
Number Shares Issued Fully Paid       500  
Creditors Due After One Year6 2562 736        
Creditors Due Within One Year102 807144 766411 986304 523      
Net Assets Liability Excluding Pension Asset Liability3 16228 051        
Provisions For Liabilities Charges4211 1661 7201 441      
Share Capital Allotted Called Up Paid100100500500      
Tangible Fixed Assets Additions 7 477 1 732      
Tangible Fixed Assets Cost Or Valuation4 39011 37917 63119 363      
Tangible Fixed Assets Depreciation2 2863 5757 05411 350      
Tangible Fixed Assets Depreciation Charged In Period 1 703 4 296      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 414        
Tangible Fixed Assets Disposals 488        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (12 pages)

Company search