Company NameThe Commercial Vehicle Show Limited Liability Partnership
Company StatusActive
Company NumberOC346384
CategoryLimited Liability Partnership
Incorporation Date15 June 2009(14 years, 10 months ago)

Directors

LLP Designated Member NameIRTE Services Limited (Corporation)
StatusCurrent
Appointed15 June 2009(same day as company formation)
Correspondence Address22 Greencoat Place
London
SW1P 1PR
LLP Designated Member NameRoad Haulage Association Limited (Corporation)
StatusCurrent
Appointed15 June 2009(same day as company formation)
Correspondence AddressRoadway House Bretton Way
Bretton
Peterborough
PE3 8DD
LLP Designated Member NameThe Society Of Motor Manufacturers Traders Limited (Corporation)
StatusCurrent
Appointed15 June 2009(same day as company formation)
Correspondence Address71 Great Peter Street
London
SW1P 2BN

Contact

Websitewww.cvshow.com
Email address[email protected]
Telephone020 76302102
Telephone regionLondon

Location

Registered Address71 Great Peter Street
London
SW1P 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£2,415,334
Net Worth£907,734
Cash£738,583
Current Liabilities£91,510

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

25 November 2009Delivered on: 15 December 2009
Satisfied on: 30 August 2014
Persons entitled: The National Exhibition Centre Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 February 2021Accounts for a small company made up to 30 June 2020 (16 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 June 2019 (15 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 November 2018Accounts for a small company made up to 30 June 2018 (15 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
6 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 July 2017Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Irte Services Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of Road Haulage Association Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 July 2017Notification of Irte Services Limited as a person with significant control on 6 April 2016 (1 page)
18 July 2017Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Irte Services Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Road Haulage Association Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of The Society of Motor Manufacturers and Traders Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Road Haulage Association Limited as a person with significant control on 18 July 2017 (2 pages)
8 December 2016Full accounts made up to 30 June 2016 (15 pages)
8 December 2016Full accounts made up to 30 June 2016 (15 pages)
17 June 2016Annual return made up to 15 June 2016 (4 pages)
17 June 2016Annual return made up to 15 June 2016 (4 pages)
23 February 2016Full accounts made up to 30 June 2015 (12 pages)
23 February 2016Full accounts made up to 30 June 2015 (12 pages)
17 June 2015Annual return made up to 15 June 2015 (4 pages)
17 June 2015Annual return made up to 15 June 2015 (4 pages)
30 April 2015Member's details changed for Road Haulage Association Limited on 14 December 2009 (1 page)
30 April 2015Member's details changed for Road Haulage Association Limited on 14 December 2009 (1 page)
17 December 2014Full accounts made up to 30 June 2014 (12 pages)
17 December 2014Full accounts made up to 30 June 2014 (12 pages)
30 August 2014Satisfaction of charge 1 in full (6 pages)
30 August 2014Satisfaction of charge 1 in full (6 pages)
29 July 2014All of the property or undertaking has been released from charge 1 (7 pages)
29 July 2014All of the property or undertaking has been released from charge 1 (7 pages)
24 June 2014Annual return made up to 15 June 2014 (4 pages)
24 June 2014Annual return made up to 15 June 2014 (4 pages)
4 December 2013Full accounts made up to 30 June 2013 (12 pages)
4 December 2013Full accounts made up to 30 June 2013 (12 pages)
17 June 2013Annual return made up to 15 June 2013 (4 pages)
17 June 2013Annual return made up to 15 June 2013 (4 pages)
4 December 2012Full accounts made up to 30 June 2012 (12 pages)
4 December 2012Full accounts made up to 30 June 2012 (12 pages)
31 July 2012Member's details changed for The Society of Motor Manufacturers Traders Limited on 15 June 2012 (1 page)
31 July 2012Member's details changed for The Society of Motor Manufacturers Traders Limited on 15 June 2012 (1 page)
31 July 2012Annual return made up to 15 June 2012 (4 pages)
31 July 2012Annual return made up to 15 June 2012 (4 pages)
18 January 2012Full accounts made up to 30 June 2011 (12 pages)
18 January 2012Full accounts made up to 30 June 2011 (12 pages)
2 August 2011Registered office address changed from Forbes House Halkin Street London London SW1X 7DS on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Forbes House Halkin Street London London SW1X 7DS on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Forbes House Halkin Street London London SW1X 7DS on 2 August 2011 (2 pages)
4 July 2011Member's details changed for The Society of Motor Manufacturers Traders Limited on 30 June 2011 (2 pages)
4 July 2011Member's details changed for Road Haulage Association Limited on 30 June 2011 (2 pages)
4 July 2011Annual return made up to 15 June 2011 (3 pages)
4 July 2011Member's details changed for Road Haulage Association Limited on 30 June 2011 (2 pages)
4 July 2011Annual return made up to 15 June 2011 (3 pages)
4 July 2011Member's details changed for Irte Services Limited on 30 June 2011 (2 pages)
4 July 2011Member's details changed for Irte Services Limited on 30 June 2011 (2 pages)
4 July 2011Member's details changed for The Society of Motor Manufacturers Traders Limited on 30 June 2011 (2 pages)
30 November 2010Full accounts made up to 30 June 2010 (12 pages)
30 November 2010Full accounts made up to 30 June 2010 (12 pages)
9 July 2010Annual return made up to 15 June 2010 (9 pages)
9 July 2010Annual return made up to 15 June 2010 (9 pages)
15 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
15 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
15 June 2009Incorporation document\certificate of incorporation (4 pages)
15 June 2009Incorporation document\certificate of incorporation (4 pages)