Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPLETE VEHICLE MANAGEMENT LIMITED
Company Information for

COMPLETE VEHICLE MANAGEMENT LIMITED

SPECTRUM BUILDING 1600 PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AH,
Company Registration Number
03068719
Private Limited Company
Active

Company Overview

About Complete Vehicle Management Ltd
COMPLETE VEHICLE MANAGEMENT LIMITED was founded on 1995-06-15 and has its registered office in Whiteley, Fareham. The organisation's status is listed as "Active". Complete Vehicle Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPLETE VEHICLE MANAGEMENT LIMITED
 
Legal Registered Office
SPECTRUM BUILDING 1600 PARKWAY
SOLENT BUSINESS PARK
WHITELEY, FAREHAM
HAMPSHIRE
PO15 7AH
Other companies in PO15
 
Filing Information
Company Number 03068719
Company ID Number 03068719
Date formed 1995-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2023
Account next due 30/09/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB665083817  
Last Datalog update: 2024-11-05 16:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE VEHICLE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPLETE VEHICLE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JAMES CONNOR
Director 1995-06-15
RICHARD CHARLES PROSSER
Director 2018-06-22
ANDREW JOHN SCOTT WALTON-GREEN
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN OLDREY
Company Secretary 2002-04-19 2017-12-28
PAUL CORNELIUS JACKSON
Director 2014-04-01 2017-12-28
MARK JOHN OLDREY
Director 1995-06-15 2017-12-28
ALISON CONNOR
Company Secretary 1995-06-15 2002-04-19
CLIVE OLDREY
Director 1995-06-15 1996-08-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-06-15 1995-06-15
COMBINED NOMINEES LIMITED
Nominated Director 1995-06-15 1995-06-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-06-15 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JAMES CONNOR CVM HOLDINGS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
KEVIN JAMES CONNOR TEAMCRAFT LTD Director 2007-05-23 CURRENT 2007-01-29 Active - Proposal to Strike off
KEVIN JAMES CONNOR CVM FINANCE LIMITED Director 2002-03-06 CURRENT 2002-03-06 Active
RICHARD CHARLES PROSSER CVM FINANCE LIMITED Director 2018-06-22 CURRENT 2002-03-06 Active
ANDREW JOHN SCOTT WALTON-GREEN CVM FINANCE LIMITED Director 2018-06-22 CURRENT 2002-03-06 Active
ANDREW JOHN SCOTT WALTON-GREEN PROJECT SOLAR UK LIMITED Director 2018-05-09 CURRENT 2011-06-17 Active
ANDREW JOHN SCOTT WALTON-GREEN MODULAR NORTH GROUP LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14CONFIRMATION STATEMENT MADE ON 12/10/24, WITH UPDATES
2024-10-14Change of details for Cvm Holdings Limited as a person with significant control on 2024-06-10
2024-09-2530/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-09-2630/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-2930/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030687190006
2021-09-13AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2019-11-15RP04AP01Second filing of director appointment of Richard Charles Prosser
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-22PSC05Change of details for Cvm Holdings Limited as a person with significant control on 2019-10-12
2019-09-30AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07AAMDAmended account full exemption
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-12PSC02Notification of Cvm Holdings Limited as a person with significant control on 2018-06-22
2018-10-12PSC07CESSATION OF KEVIN JAMES CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AP01DIRECTOR APPOINTED MR RICHARD CHARLES PROSSER
2018-06-24AP01DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN
2018-06-15PSC04Change of details for Mr Kevin James Connor as a person with significant control on 2017-12-28
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLDREY
2018-06-15TM02Termination of appointment of Mark John Oldrey on 2017-12-28
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2018-06-15PSC07CESSATION OF MARK OLDREY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC07CESSATION OF CVM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OLDREY
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CONNOR
2018-01-18PSC02Notification of Cvm Holdings Limited as a person with significant control on 2017-12-28
2018-01-18PSC07CESSATION OF KEVIN JAMES CONNOR AS A PSC
2018-01-18PSC07CESSATION OF MARK JOHN OLDREY AS A PSC
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN OLDREY
2018-01-18TM02Termination of appointment of Mark John Oldrey on 2017-12-28
2017-09-28AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JOHN OLDREY on 2017-06-20
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS JACKSON / 18/06/2017
2017-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 19/06/2017
2016-09-27AA30/12/15 TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0106/06/16 FULL LIST
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030687190005
2015-09-24AA30/12/14 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0106/06/15 FULL LIST
2014-09-29AA30/12/13 TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0106/06/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 09/05/2014
2014-05-09AP01DIRECTOR APPOINTED MR PAUL JACKSON
2013-09-26AA30/12/12 TOTAL EXEMPTION SMALL
2013-06-11AR0106/06/13 FULL LIST
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-04AA30/12/11 TOTAL EXEMPTION SMALL
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM WARWICK HOUSE 10 BEACON BOTTOM PARK GATE SOUTHAMPTON HAMPSHIRE SO31 5GQ
2012-07-03AR0106/06/12 FULL LIST
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES CONNOR / 28/02/2012
2011-09-30AA30/12/10 TOTAL EXEMPTION SMALL
2011-06-27AR0106/06/11 FULL LIST
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 04/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 04/11/2010
2010-09-29AA30/12/09 TOTAL EXEMPTION SMALL
2010-06-29AR0106/06/10 FULL LIST
2010-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/08
2009-11-05AA30/12/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-09-30AA30/12/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06
2007-07-24363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/05
2005-09-23225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05
2005-07-08363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 1636 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2003-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-06363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 1636 PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2001-08-16AUDAUDITOR'S RESIGNATION
2001-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-16363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-25363sRETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS
1998-10-13395PARTICULARS OF MORTGAGE/CHARGE
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-17363sRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-01-26287REGISTERED OFFICE CHANGED ON 26/01/98 FROM: UNIT 2 ABBEY ENTERPRISE CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ
1997-11-05ELRESS386 DISP APP AUDS 14/10/97
1997-11-05ELRESS252 DISP LAYING ACC 14/10/97
1997-11-05ELRESS366A DISP HOLDING AGM 14/10/97
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-18363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 89 WALKER GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4RH
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-05288DIRECTOR RESIGNED
1996-08-20363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to COMPLETE VEHICLE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPLETE VEHICLE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-07 Outstanding ZENITH INSURANCE PLC
DEBENTURE 2007-04-05 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1998-10-01 Satisfied FIRST NATIONAL BANK PLC
FIXED AND FLOATING CHARGE 1995-12-04 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2011-12-31 £ 43,503
Creditors Due Within One Year 2011-12-31 £ 276,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-30
Annual Accounts
2013-12-30
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE VEHICLE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-31 £ 2
Cash Bank In Hand 2011-12-31 £ 153,635
Current Assets 2011-12-31 £ 329,753
Debtors 2011-12-31 £ 130,276
Fixed Assets 2011-12-31 £ 90,308
Stocks Inventory 2011-12-31 £ 45,842
Tangible Fixed Assets 2011-12-31 £ 83,362

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE VEHICLE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPLETE VEHICLE MANAGEMENT LIMITED
Trademarks
We have not found any records of COMPLETE VEHICLE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE VEHICLE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as COMPLETE VEHICLE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE VEHICLE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMPLETE VEHICLE MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-11-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPLETE VEHICLE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPLETE VEHICLE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.