UKBizDB.co.uk

PSV WIPERS LIMITED

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

This company is commonly known as Psv Wipers Limited. The company was founded 44 years ago and was given the registration number 01472333. The firm's registered office is in PERSHORE. You can find them at Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:PSV WIPERS LIMITED
Company Number:01472333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, WR10 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Kempton Road, Keytec 7 Business Park, Pershore, United Kingdom, WR10 2TA

Director23 March 2016Active
Unit 18, Kempton Road, Keytec 7 Business Park, Pershore, WR10 2TA

Director23 March 2015Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA

Secretary22 November 2011Active
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Secretary27 March 2014Active
16 Lancaster House, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, United Kingdom, LS19 7YA

Corporate Secretary03 April 2007Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DE

Corporate Secretary-Active
Edgemoor Howard Drive, Hale, Altrincham, WA15 0LT

Director01 October 1993Active
2 Nunns Croft, Purston, Featherstone, WF7 5HS

Director01 December 2000Active
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ

Director08 November 2000Active
Westmorland House Westmorland Road, Maidenhead, SL6 4HB

Director03 April 2007Active
90 Knowle Wood Road, Dorridge, Solihull, B93 8JP

Director-Active
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX

Director04 May 2005Active
Moor Cottage, Eversley Centre, Hook, RG27 0NB

Director28 July 1998Active
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Director18 June 2012Active
Ash Lea, Barbon, Kirby Lonsdale, LA6 2LW

Director01 September 1997Active
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Director27 March 2014Active
Capernwray, 6 Kier Park, Ascot, SL5 7DS

Director01 July 1993Active
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ

Director27 March 2014Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA

Director17 July 2011Active
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA

Director20 January 2011Active
191 Martongate, Bridlington, YO15 1DP

Director-Active
4 Walton Croft, Solihull, B91 3GW

Director18 April 2005Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director16 May 2002Active
7 Southend Avenue, Darlington, DL3 7HL

Director21 February 2005Active
6, The Beechwood, Driffield, YO25 5NS

Director01 July 2009Active
Shoe Cottage, Exton, Southampton, SO32 3NT

Director31 October 1995Active
Shoe Cottage, Exton, Southampton, SO32 3NT

Director-Active
Much Binding, Marsh, Aylesbury, HP17 8SS

Director17 April 1996Active
Desoto, Elgar Rise Kempsey, Worcester, WR5 3PU

Director-Active
The Garth, Westfield Court, Copmanthorpe, York, YO23 3TA

Director01 January 2006Active

People with Significant Control

Psv Group Limited
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Antony Curry
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Unit 18, Kempton Road, Pershore, WR10 2TA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lindy Jane Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Unit 18, Kempton Road, Pershore, WR10 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Change person director company with change date.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Second filing of director appointment with name.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-07-16Address

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

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.