Cvr Group Holdings Ltd (registration number 09864545) is a private limited company incorporated on 2015-11-10 originating in England. This business is registered at 13 March Place, Gatehouse Way, Aylesbury HP19 8UG. Having undergone a change in 2017-12-07, the previous name the firm used was Mn & Dc Holdings Limited. Cvr Group Holdings Ltd operates Standard Industrial Classification: 64209 that means "activities of other holding companies n.e.c.".

Company details

Name Cvr Group Holdings Ltd
Number 09864545
Date of Incorporation: 2015-11-10
End of financial year: 31 March
Address: 13 March Place, Gatehouse Way, Aylesbury, HP19 8UG
SIC code: 64209 - Activities of other holding companies n.e.c.

When it comes to the 3 directors that can be found in the above-mentioned business, we can name: Richard S. (appointed on 31 August 2023), Paul H. (appointment date: 31 August 2023), Jon H. (appointed on 31 August 2023). The official register lists 2 persons of significant control, namely: Steer Automotive Group Limited is located at March Place, Gatehouse Way, HP19 8UG Aylesbury, Buckinghamshire. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Darren C. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2016-11-30 2017-11-30 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets - - 300 12,528 38,221 149,468 293,983 220,099
Fixed Assets - - - 3,091,592 3,091,133 3,090,674 3,090,215 3,090,000
Number Shares Allotted 1 - - - - - - -
Shareholder Funds 1 - - - - - - -
Total Assets Less Current Liabilities 1 300 300 1,900,000 2,350,003 2,100,004 2,100,004 2,350,006

People with significant control

Steer Automotive Group Limited
31 August 2023
Address 13 March Place, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8UG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Darren C.
6 April 2016 - 31 January 2018
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On 2024/01/25 director's details were changed
filed on: 25th, January 2024 | officers
Free Download (2 pages)