Pvm Supplies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-11-30 | |
Trade Debtors | £270,168 | +25.81% |
Employees | £17 | +17.64% |
Total assets | £212,150 | -44.48% |
PVM CLEANING & SAFETY SUPPLIES LTD
Company type | Private Limited Company, Active |
Company Number | 04439479 |
Record last updated | Wednesday, July 4, 2018 6:47:09 AM UTC |
Official Address | 1 Unit Exeter Airport Business Park Fair Oak Close Devon Broadclyst There are 9 companies registered at this street |
Postal Code | EX52UL |
Sector | Other retail sale in non-specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 1, 2016 | Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Member Of a Firm With 50-75% Of Voting Rights, one Shareholder (50-75%) As a Member Of a Firm, one Member Of a Firm With Significant Influence Or Control, one Member Of a Firm With Right To Appoint And Remove Directors and one Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Jul 1, 2016 | Two appointments: 2 men | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) As a Member Of a Firm, Individual Or Entity With 50-75% Of Voting Rights, Member Of a Firm With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control, Member Of a Firm With 50-75% Of Voting Rights, Shareholder (50-75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jun 19, 2014 | Annual return | |
Financials | Apr 3, 2014 | Annual accounts | |
Registry | Nov 19, 2013 | Registration of a charge / charge code | |
Registry | Sep 26, 2013 | Resignation of one Director (a man) | |
Registry | Sep 26, 2013 | Resignation of one Secretary | |
Registry | Sep 26, 2013 | Resignation of one Director | |
Registry | Sep 17, 2013 | Resignation of one Director 4439... | |
Registry | Aug 31, 2013 | Resignation of one Director (a man) | |
Registry | Jun 5, 2013 | Annual return | |
Financials | Apr 5, 2013 | Annual accounts | |
Registry | Mar 6, 2013 | Change of particulars for director | |
Financials | Aug 30, 2012 | Annual accounts | |
Registry | May 17, 2012 | Annual return | |
Registry | May 17, 2012 | Change of particulars for director | |
Registry | May 17, 2012 | Change of particulars for director 4439... | |
Registry | May 17, 2012 | Change of particulars for secretary | |
Registry | May 20, 2011 | Annual return | |
Registry | May 20, 2011 | Change of particulars for director | |
Registry | May 20, 2011 | Change of particulars for director 4439... | |
Registry | May 20, 2011 | Change of particulars for director | |
Registry | May 20, 2011 | Change of particulars for secretary | |
Financials | May 11, 2011 | Annual accounts | |
Registry | Jun 11, 2010 | Annual return | |
Financials | May 4, 2010 | Annual accounts | |
Registry | Mar 25, 2010 | Change of accounting reference date | |
Financials | Feb 8, 2010 | Annual accounts | |
Registry | May 27, 2009 | Annual return | |
Financials | Dec 15, 2008 | Annual accounts | |
Registry | May 29, 2008 | Annual return | |
Registry | May 29, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 29, 2008 | Notice of change of directors or secretaries or in their particulars 4439... | |
Financials | Oct 2, 2007 | Annual accounts | |
Registry | Jun 18, 2007 | Annual return | |
Registry | Oct 24, 2006 | Company name change | |
Registry | Oct 24, 2006 | Change of name certificate | |
Financials | Sep 14, 2006 | Annual accounts | |
Registry | Aug 4, 2006 | Particulars of a mortgage or charge | |
Registry | Aug 4, 2006 | Particulars of a mortgage or charge 4439... | |
Registry | May 23, 2006 | Annual return | |
Registry | Mar 28, 2006 | Memorandum of association | |
Registry | Mar 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4439... | |
Registry | Mar 20, 2006 | Alteration to memorandum and articles | |
Financials | Nov 28, 2005 | Annual accounts | |
Registry | Jul 13, 2005 | Annual return | |
Registry | Mar 12, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 12, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 4439... | |
Registry | Mar 12, 2005 | Particulars of a mortgage or charge | |
Registry | Feb 23, 2005 | Particulars of a mortgage or charge 4439... | |
Registry | Jan 26, 2005 | Appointment of a director | |
Registry | Jan 1, 2005 | Appointment of a man as Director | |
Financials | Nov 19, 2004 | Annual accounts | |
Registry | May 13, 2004 | Annual return | |
Financials | Mar 15, 2004 | Annual accounts | |
Registry | Jul 2, 2003 | Particulars of a mortgage or charge | |
Registry | Jun 12, 2003 | Annual return | |
Registry | Apr 28, 2003 | Appointment of a director | |
Registry | Apr 28, 2003 | Appointment of a director 4439... | |
Registry | Dec 18, 2002 | Change in situation or address of registered office | |
Registry | Aug 1, 2002 | Particulars of a mortgage or charge | |
Registry | Jun 15, 2002 | Appointment of a director | |
Registry | Jun 15, 2002 | Appointment of a director 4439... | |
Registry | Jun 15, 2002 | Appointment of a secretary | |
Registry | May 15, 2002 | Four appointments: 2 companies and 2 men | |