Cv6 Holdings Ltd is a private limited company. Situated at 58 Blackwatch Road, Coventry CV6 3GT, this 3 years old firm was incorporated on 2020-08-02 and is officially categorised as "development of building projects" (SIC code: 41100). 2 directors can be found in this firm: Davinder B. (appointed on 26 January 2021), Joginder B. (appointed on 02 August 2020). As for the secretaries (1 in total), we can name: Joginder B. (appointed on 02 August 2020).
About
Name: Cv6 Holdings Ltd
Number: 12785320
Incorporation date: 2020-08-02
End of financial year: 31 December
Address:
58 Blackwatch Road
Coventry
CV6 3GT
SIC code:
41100 - Development of building projects
Company staff
People with significant control
Arrandeep B.
1 January 2023
Nature of control:
significiant influence or control
Davinder B.
1 January 2023
Nature of control:
significiant influence or control
Joginder B.
26 January 2021 - 1 January 2023
Nature of control:
25-50% shares
K.S.M. Holdings Limited
2 August 2020 - 26 January 2021
Address
Colinton House Leicester Road, Bedworth, United Kingdom
Legal authority
Companies Act 2006
Legal form
Ltd
Country registered
England & Wales
Place registered
Companies House
Registration number
01813428
Nature of control:
25-50% voting rights
25-50% shares
The date for Cv6 Holdings Ltd confirmation statement filing is 2024-02-09. The latest confirmation statement was submitted on 2023-01-26. The deadline for a subsequent statutory accounts filing is 30 September 2024. Most recent accounts filing was sent for the time up to 31 December 2022.
4 persons of significant control are indexed in the official register, namely: Arrandeep B. that has substantial control or influence. Davinder B. that has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 31st August 2022
filed on: 26th, June 2023
| accounts
Free Download
(3 pages)
Type
Free download
AA
Micro company accounts made up to 31st August 2022
filed on: 26th, June 2023
| accounts
Free Download
(3 pages)
AA
Micro company accounts made up to 31st December 2022
filed on: 26th, June 2023
| accounts
Free Download
(3 pages)
AA01
Previous accounting period shortened to 31st December 2022
filed on: 1st, June 2023
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 26th January 2023
filed on: 22nd, March 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st August 2021
filed on: 1st, June 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 26th January 2022
filed on: 24th, March 2022
| confirmation statement
Free Download
(3 pages)
CH01
On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 26th January 2021
filed on: 26th, January 2021
| confirmation statement
Free Download
(4 pages)
CH01
On 26th January 2021 director's details were changed
filed on: 26th, January 2021
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 26th January 2021
filed on: 26th, January 2021
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on 26th January 2021
filed on: 26th, January 2021
| officers
Free Download
(1 page)
AP01
New director was appointed on 26th January 2021
filed on: 26th, January 2021
| officers
Free Download
(2 pages)
AD01
Change of registered address from 13 Bayton Road Exhall Coventry West Midlands CV7 9EJ United Kingdom on 26th January 2021 to 58 Blackwatch Road Coventry CV6 3GT
filed on: 26th, January 2021
| address
Free Download
(1 page)
PSC01
Notification of a person with significant control 26th January 2021
filed on: 26th, January 2021
| persons with significant control
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 2nd, August 2020
| incorporation