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

C V PARTS LIMITED

NO. 1, COLMORE SQUARE, BIRMINGHAM, B4 6AA,
Company Registration Number
03730736
Private Limited Company
Active

Company Overview

About C V Parts Ltd
C V PARTS LIMITED was founded on 1999-03-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". C V Parts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C V PARTS LIMITED
 
Legal Registered Office
NO. 1
COLMORE SQUARE
BIRMINGHAM
B4 6AA
Other companies in SK6
 
Filing Information
Company Number 03730736
Company ID Number 03730736
Date formed 1999-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-11-04 15:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C V PARTS 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.
Companies with same name C V PARTS LIMITED
The following companies were found which have the same name as C V PARTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C V PARTS OLDHAM LTD 30 CHORLEY NEW ROAD BOLTON BL1 4AP Active Company formed on the 2011-03-24

Company Officers of C V PARTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA JULIE COLLIER
Company Secretary 1999-03-11 2016-12-02
VANESSA JULIE COLLIER
Director 2004-04-30 2016-12-02
WILLIAM COLLIER
Director 1999-03-11 2016-12-02
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-03-10 1999-03-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-03-10 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TARNLEY LIMITED Director 2017-03-31 CURRENT 1985-02-22 Liquidation
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 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
2019-09-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-06-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM No. 1 Colmore Square Birmingham B4 6AA England
2019-03-26LIQ01Voluntary liquidation declaration of solvency
2019-03-26600Appointment of a voluntary liquidator
2019-03-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up
  • Special resolution to wind up on 2019-03-08
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM Unit 3 Stuart Road Bredbury Park Indust Bredbury Stockport Cheshire SK6 2SR
2017-03-07AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-03-07AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA COLLIER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLIER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA COLLIER
2017-03-07TM02Termination of appointment of Vanessa Julie Collier on 2016-12-02
2016-12-29RES01ADOPT ARTICLES 29/12/16
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-10AR0110/03/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-08AR0110/03/15 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0110/03/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0110/03/12 ANNUAL RETURN FULL LIST
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA JULIE COLLIER / 16/01/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA JULIE COLLIER / 16/01/2012
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA JULIE COLLIER / 16/01/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COLLIER / 16/01/2012
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / VANESSA JULIE COLLIER / 16/01/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JULIE COLLIER / 16/01/2012
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0110/03/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-22AR0110/03/10 FULL LIST
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COLLIER / 01/01/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JULIE COLLIER / 01/01/2010
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-03-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA COLLIER / 10/03/2008
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLLIER / 10/03/2008
2008-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VANESSA COLLIER / 10/03/2008
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08288aNEW DIRECTOR APPOINTED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-0588(2)RAD 26/04/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-18363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-26363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-03-16288aNEW DIRECTOR APPOINTED
1999-03-16288bSECRETARY RESIGNED
1999-03-16288aNEW SECRETARY APPOINTED
1999-03-16287REGISTERED OFFICE CHANGED ON 16/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-03-16288bDIRECTOR RESIGNED
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to C V PARTS 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 C V PARTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-10-27 Outstanding RBS INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-03-23 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Creditors
Creditors Due Within One Year 2012-04-01 £ 915,582

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 C V PARTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 430
Current Assets 2012-04-01 £ 691,195
Debtors 2012-04-01 £ 402,013
Fixed Assets 2012-04-01 £ 239,723
Shareholder Funds 2012-04-01 £ 15,336
Stocks Inventory 2012-04-01 £ 288,752
Tangible Fixed Assets 2012-04-01 £ 19,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C V PARTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C V PARTS LIMITED
Trademarks
We have not found any records of C V PARTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C V PARTS 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 (45320 - Retail trade of motor vehicle parts and accessories) as C V PARTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C V PARTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C V PARTS 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 C V PARTS 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.