This company is commonly known as Pvh Properties Ltd. The company was founded 17 years ago and was given the registration number 06102051. The firm's registered office is in RUNCORN. You can find them at 19 Park Road, The Heath, Runcorn, Cheshire. This company's SIC code is 43310 - Plastering.
Name | : | PVH PROPERTIES LTD |
---|---|---|
Company Number | : | 06102051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Park Road, The Heath, Runcorn, Cheshire, WA7 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Park Road, The Heath, Runcorn, United Kingdom, WA7 4PU | Secretary | 29 January 2008 | Active |
19, Park Road, The Heath, Runcorn, WA7 4PU | Director | 10 June 2022 | Active |
7 Spruce Close, Woolston, Warrington, WA1 4EA | Nominee Secretary | 13 February 2007 | Active |
99 Brookhurst Road, Bromborough, CH63 0EN | Nominee Director | 13 February 2007 | Active |
19, Park Road, The Heath, Runcorn, United Kingdom, WA7 4PU | Director | 29 January 2008 | Active |
19, Park Road, The Heath, Runcorn, WA7 4PU | Director | 03 September 2015 | Active |
20 Rudheath Lane, Sandymoor, Runcorn, WA7 1GD | Director | 29 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Officers | Appoint person director company with name date. | Download |
2015-12-08 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.