UKBizDB.co.uk

PROPERTY INSPECTION & VALIDATION SERVICES LIMITED

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

This company is commonly known as Property Inspection & Validation Services Limited. The company was founded 16 years ago and was given the registration number 06315530. The firm's registered office is in BROMSGROVE. You can find them at Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROPERTY INSPECTION & VALIDATION SERVICES LIMITED
Company Number:06315530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stoke House Harolds Court, Saxon Business Park, Bromsgrove, Worcestershire, England, B60 4FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sterling Park, Pedmore Road, Brierley Hill, United Kingdom, DY5 1TB

Secretary01 September 2013Active
8, Sterling Park, Pedmore Road, Brierley Hill, United Kingdom, DY5 1TB

Director18 October 2011Active
8, Sterling Park, Pedmore Road, Brierley Hill, United Kingdom, DY5 1TB

Director01 October 2013Active
5 Hazeldene Close, North Leigh, Witney, OX29 6YB

Secretary10 September 2007Active
17 Raleigh Road, Padstow, PL28 8BQ

Secretary17 July 2007Active
24 Hales Park, Bewdley, DY12 2HT

Director17 July 2007Active
69, Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB

Director30 September 2013Active
3, Caroline Court, 13 Caroline Street, Birmingham, England, B3 1TR

Director18 October 2011Active
Wayside, Kidderminster Road, Bewdley, DY12 1LN

Director20 November 2008Active

People with Significant Control

Mr James Francis Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:United Kingdom
Address:Apartment 14 Forsythe Shades, Lilliput Road, Poole, United Kingdom, BH14 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Francis Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1932
Nationality:British
Country of residence:England
Address:Apartment 14 Forsythe Shades, Lilliput Road, Poole, England, BH14 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Selwyn Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:8, Sterling Park, Brierley Hill, United Kingdom, DY5 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Officers

Change person secretary company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Accounts

Change account reference date company previous extended.

Download
2019-11-15Resolution

Resolution.

Download
2019-11-14Capital

Capital allotment shares.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.