Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C V ROLLERS (TPP) LIMITED
Company Information for

C V ROLLERS (TPP) LIMITED

MILE OAK INDUSTRIAL ESTATE, MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8GA,
Company Registration Number
00893261
Private Limited Company
Active

Company Overview

About C V Rollers (tpp) Ltd
C V ROLLERS (TPP) LIMITED was founded on 1966-12-02 and has its registered office in Oswestry. The organisation's status is listed as "Active". C V Rollers (tpp) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C V ROLLERS (TPP) LIMITED
 
Legal Registered Office
MILE OAK INDUSTRIAL ESTATE
MAESBURY ROAD
OSWESTRY
SHROPSHIRE
SY10 8GA
Other companies in SY10
 
Previous Names
TAYLOR PRECISION PLASTICS LIMITED27/09/2011
Filing Information
Company Number 00893261
Company ID Number 00893261
Date formed 1966-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB203061232  
Last Datalog update: 2024-05-05 14:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C V ROLLERS (TPP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C V ROLLERS (TPP) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN TAYLOR
Company Secretary 2004-04-23
COLIN MICHAEL DERBYSHIRE
Director 2004-04-23
KEVIN JOHN TAYLOR
Director 2004-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TAYLOR
Director 1991-11-11 2013-09-30
DAPHNE ANN TAYLOR
Company Secretary 2001-03-31 2004-04-23
FENELLA ELLIS
Company Secretary 1991-11-11 2001-03-31
FENELLA ELLIS
Director 1991-11-11 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MICHAEL DERBYSHIRE C K INDUSTRIES LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
COLIN MICHAEL DERBYSHIRE SLIDE AND TILT LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active
KEVIN JOHN TAYLOR C K INDUSTRIES LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Amended account full exemption
2024-03-13CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-04-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-12-31Amended account full exemption
2021-12-31AAMDAmended account full exemption
2021-12-22Unaudited abridged accounts made up to 2021-03-31
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-28CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN JOHN TAYLOR on 2021-09-27
2021-09-28CH01Director's details changed for Mr Colin Michael Derbyshire on 2021-09-27
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-12-28CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-01-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008932610007
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 160
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 160
2015-11-18AR0111/11/15 ANNUAL RETURN FULL LIST
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 160
2015-02-18AR0111/11/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 160
2014-01-24AR0111/11/13 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-11-12CH01Director's details changed for Mr Kevin John Taylor on 2012-11-01
2012-11-12CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN JOHN TAYLOR on 2012-11-01
2012-08-11MG01Particulars of a mortgage or charge / charge no: 6
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-24AR0111/11/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22SH0101/02/11 STATEMENT OF CAPITAL GBP 160
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-27CERTNMCOMPANY NAME CHANGED TAYLOR PRECISION PLASTICS LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-15RES15CHANGE OF NAME 08/09/2011
2011-01-10AR0111/11/10 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0111/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 24/11/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOHN TAYLOR / 02/10/2009
2009-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN TAYLOR / 31/10/2008
2009-01-29363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363sRETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS
2006-12-12363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-16363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-19363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2002-12-20363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/02
2002-01-30363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2000-11-07363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-24363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-11-16363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-18363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-28363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-27363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-28363sRETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS
1995-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to C V ROLLERS (TPP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C V ROLLERS (TPP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-19 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2012-08-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-03-19 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 254,180
Creditors Due After One Year 2012-03-31 £ 16,887
Creditors Due Within One Year 2013-03-31 £ 368,743
Creditors Due Within One Year 2012-03-31 £ 411,653

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C V ROLLERS (TPP) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 24,256
Cash Bank In Hand 2012-03-31 £ 76,268
Current Assets 2013-03-31 £ 566,298
Current Assets 2012-03-31 £ 662,128
Debtors 2013-03-31 £ 427,042
Debtors 2012-03-31 £ 467,275
Shareholder Funds 2013-03-31 £ 367,638
Shareholder Funds 2012-03-31 £ 301,423
Stocks Inventory 2013-03-31 £ 115,000
Stocks Inventory 2012-03-31 £ 118,585
Tangible Fixed Assets 2013-03-31 £ 424,263
Tangible Fixed Assets 2012-03-31 £ 67,835

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C V ROLLERS (TPP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C V ROLLERS (TPP) LIMITED
Trademarks
We have not found any records of C V ROLLERS (TPP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C V ROLLERS (TPP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as C V ROLLERS (TPP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C V ROLLERS (TPP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by C V ROLLERS (TPP) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-10-0187169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2014-09-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2014-06-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2013-10-0176169990Articles of aluminium, uncast, n.e.s.
2013-10-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2013-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-03-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-01-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-11-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2012-10-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2012-06-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2012-05-0183024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2011-12-0184807100Injection or compression-type moulds for rubber or plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C V ROLLERS (TPP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C V ROLLERS (TPP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.