About

Registered Number: 04481848
Date of Incorporation: 10/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 17 Flanshaw Mill Industrial Estate, Flanshaw Lane, Wakefield, West Yorkshire, WF2 9JF

 

Having been setup in 2002, P & V Car Sales Ltd are based in Wakefield in West Yorkshire. The business has 2 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Paul Stephen 10 July 2002 - 1
ABBOTT, Victoria 10 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 January 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 July 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 23 July 2008
363a - Annual Return 13 July 2007
353 - Register of members 13 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
225 - Change of Accounting Reference Date 21 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
NEWINC - New incorporation documents 10 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.