Cvm Cars Ltd

DataGardener
live
Micro

Cvm Cars Ltd

10656237Private Limited With Share Capital

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

07/03/2017

Company Age

9 years

Directors

3

Employees

SIC Code

45112

Risk

low risk

Company Overview

Registration, classification & business activity

Cvm Cars Ltd (10656237) is a private limited with share capital incorporated on 07/03/2017 (9 years old) and registered in whiteley. fareham, PO157AH. The company operates under SIC code 45112 and is classified as Micro.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 07/03/2017
PO157AH

Financial Overview

Total Assets

£6.24M

Liabilities

£6.19M

Net Assets

£44.9K

Est. Turnover

£8.68M

AI Estimated
Unreported
Cash

£42.7K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
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:16-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2024
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:08-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
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: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
Notification 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: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: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
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Incorporation Company
Category:Incorporation
Date:07-03-2017

Risk Assessment

low 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
www.cvmgroup.co.uk
Spectrum Building 1600 Parkway, Solent Business Park, Whiteley. Fareham, PO157AH