Dissolved 2015-05-26
Company Information for PV PREMIER LIMITED
WHITBY, NORTH YORKSHIRE, YO22,
|
Company Registration Number
04272152
Private Limited Company
Dissolved Dissolved 2015-05-26 |
Company Name | |
---|---|
PV PREMIER LIMITED | |
Legal Registered Office | |
WHITBY NORTH YORKSHIRE | |
Company Number | 04272152 | |
---|---|---|
Date formed | 2001-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-05-26 | |
Type of accounts | MICRO |
Last Datalog update: | 2015-09-10 03:38:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE INEZ WALTER |
||
STUART WHITTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID CARPENTER |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDENS CONSULTING LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Dissolved 2017-04-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 21/09/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 17/08/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 17/08/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITTER / 17/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 14 CAPEL LODGE 244 KEW ROAD RICHMOND SURREY TW9 3JU UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED VALERIE INEZ WALTER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM THIRD FLOOR, 102-104 SHEEN ROAD RICHMOND SURREY TW9 1UF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART CARPENTER | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/09 FULL LIST | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART WHITTER / 01/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: GREYHOUND HOUSE, 2ND FLOOR 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/04 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 29/02/04 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.94 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
|
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 PV PREMIER LIMITED
Tangible Fixed Assets | 2012-03-01 | £ 316,800 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as PV PREMIER LIMITED are:
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. |