UKBizDB.co.uk

PVSL LIMITED

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

This company is commonly known as Pvsl Limited. The company was founded 17 years ago and was given the registration number 05922065. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:PVSL LIMITED
Company Number:05922065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director03 October 2011Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director26 March 2009Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Secretary03 October 2011Active
High Trees Edge Hill, Kinver, Stourbridge, DY7 6DP

Secretary01 September 2006Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary01 September 2006Active
Priory House, 2 Priory Road, Dudley, DY1 1HH

Director01 September 2006Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director01 September 2006Active

People with Significant Control

Mr Edward Robert Ralph
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Priory House, 2 Priory Road, Dudley, England, DY1 1HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Priory House, 2 Priory Road, Dudley, England, DY1 1HH
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 (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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Address

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

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Mortgage

Mortgage satisfy charge full.

Download
2015-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.