UKBizDB.co.uk

PEOPLE VALUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as People Value Limited. The company was founded 21 years ago and was given the registration number 04516741. The firm's registered office is in WHEATLEY. You can find them at Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PEOPLE VALUE LIMITED
Company Number:04516741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Victor House Wheatley Business Centre, Old London Road, Wheatley, Oxon, OX33 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victor House, Wheatley Business Centre, Old London Road, Wheatley, OX33 1XW

Director03 March 2021Active
Victor House, Wheatley Business Centre, Old London Road, Wheatley, OX33 1XW

Director06 July 2022Active
Victor House, Wheatley Business Centre, Old London Road, Wheatley, OX33 1XW

Director30 March 2023Active
49 Church Road, Wheatley, Oxford, OX33 1LU

Secretary21 August 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary21 August 2002Active
The Granary, High Street, Ramsden, OX7 3AU

Director01 January 2008Active
Victor House, Wheatley Business Centre, Old London Road, Wheatley, England, OX33 1XW

Director13 September 2013Active
Bays Gardens 49 Church Road, Wheatley, Oxford, OX33 1LU

Director21 August 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director21 August 2002Active

People with Significant Control

Pv Finance Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:Victor House, Old London Road, Oxford, England, OX33 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Robert Morgan
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Victor House, Wheatley Business Centre, Wheatley, OX33 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-09-26Change of name

Certificate change of name company.

Download
2023-09-26Change of name

Change of name notice.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Change account reference date company current extended.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Second filing of director appointment with name.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Change of constitution

Statement of companys objects.

Download
2021-03-22Incorporation

Memorandum articles.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-17Capital

Capital allotment shares.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.