-
CVR GROUP HOLDINGS LTD - Unit 6 Woodstock Business Park Meek Street, Royton, Oldham, OL2 6HL, United Kingdom
Company Information
- Company registration number
- 09864545
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 6 Woodstock Business Park Meek Street
- Royton
- Oldham
- OL2 6HL
- England Unit 6 Woodstock Business Park Meek Street, Royton, Oldham, OL2 6HL, England UK
Management
- Managing Directors
- CHARLESWORTH, Darren Mark
- HOLROYD, Charles William
- NEWNES, Mark
- Company secretaries
- CHARLESWORTH, Suzanne
- NANYN, Rachael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-10
- Age Of Company 2015-11-10 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MN & DC HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Annual Return
- Due Date: 2023-12-11
- Last Date: 2022-11-27
-
CVR GROUP HOLDINGS LTD Company Description
- CVR GROUP HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 09864545. Its current trading status is "live". It was registered 2015-11-10. It was previously called MN & DC HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 3 directors and 2 secretaries. The latest accounts are filed up to 2023-01-31.It can be contacted at Unit 6 Woodstock Business Park Meek Street .
Get CVR GROUP HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cvr Group Holdings Ltd - Unit 6 Woodstock Business Park Meek Street, Royton, Oldham, OL2 6HL, United Kingdom
- 2015-11-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CVR GROUP HOLDINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
second-filing-capital-allotment-shares (2023-08-03) - RP04SH01
-
accounts-amended-with-accounts-type-total-exemption-full (2023-07-25) - AAMD
-
second-filing-of-confirmation-statement-with-made-up-date (2023-07-10) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-07) - AA
-
termination-director-company-with-name-termination-date (2023-01-31) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-21) - AA
-
capital-allotment-shares (2022-08-11) - SH01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-01-26) - RP04CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-24) - AA
-
appoint-person-secretary-company-with-name-date (2021-03-25) - AP03
-
change-person-director-company-with-change-date (2021-03-25) - CH01
-
capital-cancellation-shares (2021-02-11) - SH06
-
capital-return-purchase-own-shares (2021-02-11) - SH03
-
confirmation-statement-with-updates (2021-01-04) - CS01
-
confirmation-statement-with-updates (2021-12-06) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-02) - CH01
-
resolution (2020-01-10) - RESOLUTIONS
-
capital-allotment-shares (2020-01-17) - SH01
-
termination-director-company-with-name-termination-date (2020-02-28) - TM01
-
capital-allotment-shares (2020-08-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-08-21) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-14) - AD01
-
confirmation-statement-with-updates (2019-12-10) - CS01
-
capital-allotment-shares (2019-11-28) - SH01
-
resolution (2019-11-28) - RESOLUTIONS
-
capital-name-of-class-of-shares (2019-11-27) - SH08
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-17) - MR01
-
confirmation-statement-with-updates (2019-02-19) - CS01
-
gazette-notice-compulsory (2019-02-19) - GAZ1
-
gazette-filings-brought-up-to-date (2019-02-20) - DISS40
-
appoint-person-director-company-with-name-date (2019-04-16) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-06) - AA
-
change-account-reference-date-company-previous-shortened (2018-08-06) - AA01
-
appoint-person-director-company-with-name-date (2018-06-05) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-02-05) - PSC08
-
capital-name-of-class-of-shares (2018-02-19) - SH08
-
resolution (2018-02-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-02-12) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-05) - PSC07
-
capital-allotment-shares (2018-02-05) - SH01
-
capital-alter-shares-consolidation (2018-02-19) - SH02
keyboard_arrow_right 2017
-
resolution (2017-04-24) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-12-14) - CS01
-
resolution (2017-12-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
-
capital-alter-shares-subdivision (2017-05-18) - SH02
-
capital-allotment-shares (2017-05-18) - SH01
-
capital-name-of-class-of-shares (2017-05-16) - SH08
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
change-of-name-notice (2017-12-07) - CONNOT
keyboard_arrow_right 2015
-
incorporation-company (2015-11-10) - NEWINC