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.
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 | : |
|
Registered Address | : | Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, WR10 2TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18, Kempton Road, Keytec 7 Business Park, Pershore, United Kingdom, WR10 2TA | Director | 23 March 2016 | Active |
Unit 18, Kempton Road, Keytec 7 Business Park, Pershore, WR10 2TA | Director | 23 March 2015 | Active |
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA | Secretary | 22 November 2011 | Active |
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ | Secretary | 27 March 2014 | Active |
16 Lancaster House, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, United Kingdom, LS19 7YA | Corporate Secretary | 03 April 2007 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DE | Corporate Secretary | - | Active |
Edgemoor Howard Drive, Hale, Altrincham, WA15 0LT | Director | 01 October 1993 | Active |
2 Nunns Croft, Purston, Featherstone, WF7 5HS | Director | 01 December 2000 | Active |
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ | Director | 08 November 2000 | Active |
Westmorland House Westmorland Road, Maidenhead, SL6 4HB | Director | 03 April 2007 | Active |
90 Knowle Wood Road, Dorridge, Solihull, B93 8JP | Director | - | Active |
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX | Director | 04 May 2005 | Active |
Moor Cottage, Eversley Centre, Hook, RG27 0NB | Director | 28 July 1998 | Active |
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ | Director | 18 June 2012 | Active |
Ash Lea, Barbon, Kirby Lonsdale, LA6 2LW | Director | 01 September 1997 | Active |
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ | Director | 27 March 2014 | Active |
Capernwray, 6 Kier Park, Ascot, SL5 7DS | Director | 01 July 1993 | Active |
Britax, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ | Director | 27 March 2014 | Active |
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA | Director | 17 July 2011 | Active |
Lancaster House, 16 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA | Director | 20 January 2011 | Active |
191 Martongate, Bridlington, YO15 1DP | Director | - | Active |
4 Walton Croft, Solihull, B91 3GW | Director | 18 April 2005 | Active |
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE | Director | 16 May 2002 | Active |
7 Southend Avenue, Darlington, DL3 7HL | Director | 21 February 2005 | Active |
6, The Beechwood, Driffield, YO25 5NS | Director | 01 July 2009 | Active |
Shoe Cottage, Exton, Southampton, SO32 3NT | Director | 31 October 1995 | Active |
Shoe Cottage, Exton, Southampton, SO32 3NT | Director | - | Active |
Much Binding, Marsh, Aylesbury, HP17 8SS | Director | 17 April 1996 | Active |
Desoto, Elgar Rise Kempsey, Worcester, WR5 3PU | Director | - | Active |
The Garth, Westfield Court, Copmanthorpe, York, YO23 3TA | Director | 01 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Second filing of director appointment with name. | Download |
2019-08-28 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-07-16 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.