Warning: file_put_contents(c/0ba2bfe56aa5deba37149e0e986b4f56.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pvm Holdings Limited, CR0 4XD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PVM HOLDINGS LIMITED

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

This company is commonly known as Pvm Holdings Limited. The company was founded 9 years ago and was given the registration number 09468430. The firm's registered office is in CROYDON. You can find them at Unit 13, Progress Business Park, Progress Way, Croydon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PVM HOLDINGS LIMITED
Company Number:09468430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 13, Progress Business Park, Progress Way, Croydon, England, CR0 4XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Progress Business Park, Hillside, Rushmore Hill, Knockholt, England, TN14 7NL

Director25 June 2020Active
Progress Business Park, Hillside, Rushmore Hill, Knockholt, England, TN14 7NL

Director03 March 2015Active
20, Portnalls Road, Coulsdon, United Kingdom, CR5 3DE

Director03 March 2015Active

People with Significant Control

Mr Gary Mason
Notified on:31 October 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Progress Business Park, Hillside, Knockholt, England, TN14 7NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Keating
Notified on:03 March 2017
Status:Active
Date of birth:May 1965
Nationality:American
Country of residence:England
Address:Progress Business Park, Hillside, Knockholt, England, TN14 7NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Resolution

Resolution.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Capital

Capital allotment shares.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Address

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

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Accounts

Change account reference date company previous extended.

Download
2020-10-16Resolution

Resolution.

Download
2020-10-16Capital

Capital cancellation shares.

Download
2020-10-16Capital

Capital return purchase own shares.

Download
2020-10-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.