About

Registered Number: 05364373
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Bryn Cefni Industrial Park, Llangefni, Gwynedd, LL77 7XA

 

P. V. France Ltd was setup in 2005, it's status at Companies House is "Active". We do not know the number of employees at this business. This company has 2 directors listed as Bellier, Rodrigue Jean Rene, Fery, Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERY, Patrick 15 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BELLIER, Rodrigue Jean Rene 15 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 19 December 2018
SH01 - Return of Allotment of shares 04 April 2018
RESOLUTIONS - N/A 05 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 25 November 2016
SH01 - Return of Allotment of shares 17 June 2016
RESOLUTIONS - N/A 03 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 23 July 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AR01 - Annual Return 14 March 2014
SH01 - Return of Allotment of shares 22 October 2013
SH01 - Return of Allotment of shares 02 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 15 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AA - Annual Accounts 31 August 2012
RESOLUTIONS - N/A 17 May 2012
SH08 - Notice of name or other designation of class of shares 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
SH08 - Notice of name or other designation of class of shares 17 May 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2012
SH08 - Notice of name or other designation of class of shares 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
AR01 - Annual Return 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AA - Annual Accounts 06 December 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
AR01 - Annual Return 26 May 2011
SH01 - Return of Allotment of shares 13 May 2011
AA - Annual Accounts 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
SH01 - Return of Allotment of shares 20 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 08 April 2010
SH01 - Return of Allotment of shares 22 February 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 24 March 2009
RESOLUTIONS - N/A 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
RESOLUTIONS - N/A 07 February 2009
RESOLUTIONS - N/A 07 February 2009
RESOLUTIONS - N/A 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
123 - Notice of increase in nominal capital 07 February 2009
AA - Annual Accounts 15 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 2008
RESOLUTIONS - N/A 11 November 2008
RESOLUTIONS - N/A 11 November 2008
123 - Notice of increase in nominal capital 11 November 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 19 February 2008
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 10 September 2007
RESOLUTIONS - N/A 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
363a - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 17 January 2006
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 06 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
225 - Change of Accounting Reference Date 04 April 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2013 Outstanding

N/A

Debenture 26 October 2011 Fully Satisfied

N/A

Debenture 27 May 2010 Outstanding

N/A

Debenture 14 April 2008 Fully Satisfied

N/A

Debenture 23 October 2007 Outstanding

N/A

Debenture 30 January 2007 Fully Satisfied

N/A

Debenture 07 October 2005 Fully Satisfied

N/A

Fixed and floating charge 03 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.