Company NameCommercial Vehicle Sales (Tottenham) Limited
DirectorsJames Paul Frost and Richard Andrew Frost
Company StatusActive
Company Number02005904
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameJames Frost
NationalityBritish
StatusCurrent
Appointed04 September 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressCvs 72 White Hart Lane
London
N17 8HP
Director NameMr James Paul Frost
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCvs 72 White Hart Lane
London
Director NameRichard Andrew Frost
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressCvs 72 White Hart Lane
London
N17 8HP
Director NameMr Stephen Raymond Frost
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years after company formation)
Appointment Duration15 years, 2 months (resigned 09 July 2006)
RoleMotor Trader
Correspondence AddressTuppens
Middle Street, Nazeing
Waltham Abbey
Essex
EN9 2LQ
Director NameMr Paul Michael Frost
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years after company formation)
Appointment Duration24 years (resigned 30 April 2015)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address40 Pecks Hill
Nazeing
Waltham Abbey
Essex
EN9 2NY
Secretary NameMr Paul Michael Frost
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Pecks Hill
Nazeing
Waltham Abbey
Essex
EN9 2NY

Contact

Websitecvsvanhire.co.uk

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Dawn Frost
24.51%
Ordinary
25 at £1Elaine Frost
24.51%
Ordinary
25 at £1Paul Frost
24.51%
Ordinary
13 at £1Stephanie Frost
12.75%
Ordinary
12 at £1Samantha Frost
11.76%
Ordinary
1 at £1Dawn Frost
0.98%
Ordinary A
1 at £1Elaine Frost
0.98%
Ordinary A

Financials

Year2014
Net Worth£814,914
Cash£111,486
Current Liabilities£61,048

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

9 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 April 2020Confirmation statement made on 16 April 2020 with updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Registered office address changed from 94 Stamford Hill London N16 6XS England to 94 Stamford Hill London N16 6XS on 29 April 2019 (1 page)
29 April 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 29 April 2019 (1 page)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
(6 pages)
23 May 2016Register inspection address has been changed to Tuppens Middle Street Nazeing Waltham Abbey Essex EN9 2LQ (1 page)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
(6 pages)
23 May 2016Register inspection address has been changed to Tuppens Middle Street Nazeing Waltham Abbey Essex EN9 2LQ (1 page)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 November 2015Appointment of James Paul Frost as a director on 30 April 2015 (2 pages)
19 November 2015Appointment of Richard Andrew Frost as a director on 30 April 2015 (2 pages)
19 November 2015Appointment of James Paul Frost as a director on 30 April 2015 (2 pages)
19 November 2015Appointment of Richard Andrew Frost as a director on 30 April 2015 (2 pages)
17 November 2015Termination of appointment of Paul Michael Frost as a director on 30 April 2015 (1 page)
17 November 2015Termination of appointment of Paul Michael Frost as a director on 30 April 2015 (1 page)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(5 pages)
11 May 2015Secretary's details changed for James Frost on 10 August 2014 (1 page)
11 May 2015Secretary's details changed for James Frost on 10 August 2014 (1 page)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 102
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 102
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Director's details changed for Mr Paul Michael Frost on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Paul Michael Frost on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Paul Michael Frost on 1 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 30/04/08; no change of members (6 pages)
22 May 2008Return made up to 30/04/08; no change of members (6 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 June 2007Return made up to 30/04/07; no change of members (6 pages)
7 June 2007Return made up to 30/04/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
11 May 2006Return made up to 30/04/06; full list of members (8 pages)
11 May 2006Return made up to 30/04/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 April 2005Return made up to 30/04/05; full list of members (8 pages)
21 April 2005Return made up to 30/04/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 30/04/04; full list of members (8 pages)
28 April 2004Return made up to 30/04/04; full list of members (8 pages)
9 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (8 pages)
9 May 2003Return made up to 30/04/03; full list of members (8 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 May 2002Return made up to 30/04/02; full list of members (8 pages)
1 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
4 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
27 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 April 1998Return made up to 30/04/98; no change of members (4 pages)
30 April 1998Return made up to 30/04/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 May 1997Ad 30/04/97--------- £ si 2@1 (2 pages)
19 May 1997Ad 30/04/97--------- £ si 2@1 (2 pages)
13 May 1997Return made up to 30/04/97; no change of members (4 pages)
13 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 April 1996Return made up to 30/04/96; full list of members (6 pages)
23 April 1996Return made up to 30/04/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
27 April 1995Return made up to 30/04/95; no change of members (4 pages)
27 April 1995Return made up to 30/04/95; no change of members (4 pages)