Company NameCommercial Vehicle Components (Luton) Limited
Company StatusDissolved
Company Number02112270
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date3 October 2023 (7 months ago)
Previous NameSampleformat Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Frederick Coombes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clough Corporate Solutions Limited Vicarage Ch
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMr Brian Sydney Sinfield
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 08 June 2007)
RoleManager
Correspondence Address116a Milton Road
Clapham
Bedford
Bedfordshire
MK41 6AS
Director NameMr Iain Mills
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 29 May 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Pipers Croft
Dunstable
Beds
Secretary NameMr Brian Sydney Sinfield
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address116a Milton Road
Clapham
Bedford
Bedfordshire
MK41 6AS
Director NameAidan Patrick McClelland
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Snowford Close
Luton
LU3 3XU
Secretary NameAidan Patrick McClelland
NationalityBritish
StatusResigned
Appointed03 August 1998(11 years, 4 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Snowford Close
Luton
LU3 3XU
Director NameMr Steven Kent
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Campion Close
Dunstable
Bedfordshire
LU6 1UD

Contact

Telephone01582 490002
Telephone regionLuton

Location

Registered AddressC/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1I. Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£174,855
Cash£629
Current Liabilities£238,356

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

16 February 1998Delivered on: 2 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
23 December 1988Delivered on: 4 January 1989
Satisfied on: 11 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h land together with the buildings k/a unit 10 avebury court mark road hemel hempstead duconim hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 26 November 1987
Satisfied on: 21 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights choses-in-action & claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
8 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
28 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
8 November 2019Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 June 2019Cessation of Iain Mills as a person with significant control on 29 May 2019 (1 page)
12 June 2019Termination of appointment of Iain Mills as a director on 29 May 2019 (1 page)
12 June 2019Termination of appointment of Aidan Patrick Mcclelland as a secretary on 29 May 2019 (1 page)
12 June 2019Appointment of Mr John Frederick Coombes as a director on 29 May 2019 (2 pages)
12 June 2019Notification of Alliance Automotive Uk Limited as a person with significant control on 29 May 2019 (2 pages)
12 June 2019Termination of appointment of Aidan Patrick Mcclelland as a director on 29 May 2019 (1 page)
11 June 2019Registered office address changed from Unit H5 Park Avenue Estate Sundon Park Luton Beds LU3 3BP to No 1 Colmore Square Birmingham B4 6AA on 11 June 2019 (1 page)
10 May 2019Satisfaction of charge 3 in full (5 pages)
22 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 January 2016Director's details changed for Mr Iain Mills on 15 October 2015 (2 pages)
20 January 2016Director's details changed for Mr Iain Mills on 15 October 2015 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 January 2014Director's details changed for Mr Iain Mills on 29 August 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
22 January 2014Director's details changed for Mr Iain Mills on 29 August 2013 (2 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 January 2013Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mr Iain Mills on 18 December 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 July 2011Registered office address changed from Unit H13 Park Avenue Estate Sundon Park Luton Bedfordshire LU3 3BP on 13 July 2011 (1 page)
13 July 2011Registered office address changed from Unit H13 Park Avenue Estate Sundon Park Luton Bedfordshire LU3 3BP on 13 July 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 December 2010Termination of appointment of Stephen Kent as a director (1 page)
8 December 2010Termination of appointment of Stephen Kent as a director (1 page)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Aidan Patrick Mcclelland on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Aidan Patrick Mcclelland on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Stephen Kent on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Stephen Kent on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Iain Mills on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Iain Mills on 20 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Director appointed mr stephen john kent (1 page)
4 June 2009Director appointed mr stephen john kent (1 page)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
25 March 2007Accounts for a small company made up to 31 May 2006 (12 pages)
25 March 2007Accounts for a small company made up to 31 May 2006 (12 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
25 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
25 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
14 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 May 1999 (14 pages)
28 March 2000Full accounts made up to 31 May 1999 (14 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 1999Full accounts made up to 31 May 1998 (12 pages)
31 March 1999Full accounts made up to 31 May 1998 (12 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
(4 pages)
22 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/01/99
(4 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: exchange building 2ND floor 16 st cuthbert's street bedford MK40 3JG (1 page)
10 August 1998Registered office changed on 10/08/98 from: exchange building 2ND floor 16 st cuthbert's street bedford MK40 3JG (1 page)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 May 1996 (11 pages)
7 January 1997Full accounts made up to 31 May 1996 (11 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 May 1995 (10 pages)
15 November 1995Full accounts made up to 31 May 1995 (10 pages)
26 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1993Full accounts made up to 31 May 1993 (10 pages)
24 March 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1992Full accounts made up to 31 May 1992 (10 pages)
7 February 1992Full accounts made up to 31 May 1991 (11 pages)
22 January 1992Return made up to 31/12/91; no change of members (4 pages)
19 July 1991Full accounts made up to 31 May 1990 (11 pages)
27 March 1991Return made up to 31/12/90; full list of members (8 pages)
20 June 1990Full accounts made up to 31 May 1989 (11 pages)
10 April 1990Return made up to 31/12/89; full list of members (4 pages)
7 December 1988Full accounts made up to 31 May 1988 (11 pages)
7 December 1988Return made up to 23/11/88; full list of members (4 pages)
21 June 1988Wd 13/05/88 ad 23/11/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 August 1987Memorandum and Articles of Association (11 pages)
19 June 1987Company name changed\certificate issued on 19/06/87 (2 pages)
19 March 1987Certificate of Incorporation (1 page)