This company is commonly known as P V H Holdings Limited. The company was founded 34 years ago and was given the registration number 02484708. The firm's registered office is in GOOLE. You can find them at Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire. This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | P V H HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02484708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire, United Kingdom, DN14 7HZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH | Corporate Secretary | 01 April 2020 | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | 05 January 2024 | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | 17 February 2020 | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | - | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | 06 March 2018 | Active |
C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG | Secretary | 26 July 2000 | Active |
Mynet House Little London Road, Silchester, Reading, RG7 2PR | Secretary | - | Active |
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA | Corporate Secretary | 06 March 2018 | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | 07 August 2018 | Active |
C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG | Director | 21 February 2018 | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | 10 June 2019 | Active |
C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG | Director | - | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | - | Active |
The Croft, Flaxton, York, YO6 7RT | Director | - | Active |
Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ | Director | 06 March 2018 | Active |
Brickability Enterprises Investments Limited | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3XG |
Nature of control | : |
|
Mr Arnold Bernard Gerardus Van Huet | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ |
Nature of control | : |
|
Mr Simon David Pearson | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Howdenshire Way, Knedlington Road, Howden, Goole, United Kingdom, DN14 7HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-29 | Accounts | Legacy. | Download |
2023-12-29 | Other | Legacy. | Download |
2023-12-29 | Other | Legacy. | Download |
2023-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-13 | Accounts | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-14 | Accounts | Legacy. | Download |
2021-04-14 | Other | Legacy. | Download |
2021-04-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.