Complete Vehicle Management Limited

DataGardener
live
Micro

Complete Vehicle Management Limited

03068719Private Limited With Share Capital

Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, PO157AH
Incorporated

15/06/1995

Company Age

30 years

Directors

4

Employees

12

SIC Code

45111

Risk

moderate risk

Company Overview

Registration, classification & business activity

Complete Vehicle Management Limited (03068719) is a private limited with share capital incorporated on 15/06/1995 (30 years old) and registered in fareham, PO157AH. The company operates under SIC code 45111 and is classified as Micro.

Complete vehicle management limited is an automotive company based out of 7 little park farm road segensworth west, fareham, united kingdom.

Private Limited With Share Capital
SIC: 45111
Micro
Incorporated 15/06/1995
PO157AH
12 employees

Financial Overview

Total Assets

£2.07M

Liabilities

£1.53M

Net Assets

£532.3K

Est. Turnover

£12.83M

AI Estimated
Unreported
Cash

£436

Key Metrics

12

Employees

4

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

4

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Capital Allotment Shares
Category:Capital
Date:29-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:20-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:12-11-2012
Legacy
Category:Mortgage
Date:07-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:01-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2008
Legacy
Category:Annual Return
Date:01-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2007
Legacy
Category:Annual Return
Date:24-07-2007
Legacy
Category:Mortgage
Date:13-04-2007
Legacy
Category:Mortgage
Date:08-03-2007
Legacy
Category:Annual Return
Date:02-08-2006
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2006
Legacy
Category:Accounts
Date:23-09-2005
Legacy
Category:Annual Return
Date:08-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2005
Legacy
Category:Annual Return
Date:02-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2004
Legacy
Category:Address
Date:24-02-2004
Legacy
Category:Annual Return
Date:24-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2003
Legacy
Category:Annual Return
Date:06-08-2002
Legacy
Category:Officers
Date:21-05-2002
Legacy
Category:Officers
Date:21-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:26-04-2002
Legacy
Category:Address
Date:23-11-2001
Auditors Resignation Company
Category:Auditors
Date:16-08-2001
Legacy
Category:Annual Return
Date:03-07-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts30/12/2024

Trading Addresses

Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire Po15 7Ah, PO157AHRegistered

Contact

01489880050
finance@cvmgroup.co.ukfranchising@cvmgroup.co.ukoffers@cvmgroup.co.uk
cvmgroup.co.uk
Spectrum Building 1600 Parkway, Solent Business Park, Whiteley, Fareham, PO157AH