Warning: file_put_contents(c/df681209bfd632187db3fd2a9473c148.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pvg Limited, IG10 4PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PVG LIMITED

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

This company is commonly known as Pvg Limited. The company was founded 25 years ago and was given the registration number 03743554. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PVG LIMITED
Company Number:03743554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
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:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Four Winds, Baldwins Hill, Loughton, IG10 1SE

Secretary19 April 1999Active
Four Winds, Baldwins Hill, Loughton, IG10 1SE

Director19 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 March 1999Active

People with Significant Control

Mrs Deborah Anne-Marie Reid
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Four Winds, Baldwins Hill, Loughton, United Kingdom, IG10 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Austen Daniel Reid
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Four Winds, Baldwins Hill, Loughton, United Kingdom, IG10 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sip Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
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 (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
2024-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-01-11Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Accounts

Change account reference date company previous extended.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.