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

Cwv Wallcoverings Limited ALTRINCHAM


Founded in 2014, Cwv Wallcoverings, classified under reg no. 09106197 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for ten years. Its financial year was closed on Thursday 26th December and its latest financial statement was filed on 2022/12/31. Since 2014/07/23 Cwv Wallcoverings Limited is no longer carrying the name Duchy Newco.

The firm has 5 directors, namely Jeff G., Paul F. and Anthony G. and others. Of them, Paul F., Anthony G., Alberto S., Kyle H. have been with the company the longest, being appointed on 16 July 2021 and Jeff G. has been with the company for the least time - from 24 August 2023. As of 22 May 2024, there were 5 ex directors - James G., Kenneth G. and others listed below. There were no ex secretaries.

Cwv Wallcoverings Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09106197
Date of Incorporation Fri, 27th Jun 2014
Industry Manufacture of wallpaper
End of financial Year 26th December
Company age 10 years old
Account next due date Thu, 26th Sep 2024 (127 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Jeff G.

Position: Director

Appointed: 24 August 2023

Paul F.

Position: Director

Appointed: 16 July 2021

Anthony G.

Position: Director

Appointed: 16 July 2021

Alberto S.

Position: Director

Appointed: 16 July 2021

Kyle H.

Position: Director

Appointed: 16 July 2021

James G.

Position: Director

Appointed: 11 October 2017

Resigned: 16 July 2021

Kenneth G.

Position: Director

Appointed: 11 October 2017

Resigned: 16 July 2021

Ken P.

Position: Director

Appointed: 21 July 2014

Resigned: 11 October 2017

Stephen M.

Position: Director

Appointed: 02 July 2014

Resigned: 11 October 2017

John G.

Position: Director

Appointed: 27 June 2014

Resigned: 02 July 2014

Duchy Active Equity Limited

Position: Corporate Director

Appointed: 27 June 2014

Resigned: 02 July 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Fine Decor Wallcoverings Limited from Congleton, United Kingdom. This PSC is categorised as "a private limited company", 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. Another one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Fine Decor Wallcoverings Limited

Varey Road Eaton Bank Trading Estate, Holmes Chapel, Congleton, Cheshire, CW12 1UW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 04110906
Notified on 11 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen M.

Notified on 6 April 2016
Ceased on 11 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Duchy Newco July 23, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, October 2023
Free Download (4 pages)

Company search