About

Registered Number: 00446422
Date of Incorporation: 10/12/1947 (76 years and 4 months ago)
Company Status: Active
Registered Address: Maxon House Hogwood Lane, Finchampstead, Wokingham, RG40 4QW,

 

Parvalux Electric Motors Ltd was registered on 10 December 1947 and has its registered office in Wokingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAESSEN, Ulrich Helmut, Dr 18 December 2018 - 1
ELMIGER, Eugen Josef 18 December 2018 - 1
GRUTTER, Peter Michael 01 July 2019 - 1
MASON, William Joseph 18 December 2018 - 1
PARKER, Nick 03 February 2020 - 1
BASCOMBE, Paul Anthony 01 May 2018 18 December 2018 1
BITZI, Norbert 18 December 2018 10 January 2020 1
CLARK, Carole Joan 06 July 1992 31 March 1995 1
CLARK, Leslie James N/A 03 March 2004 1
CLARK, Renee Joan N/A 30 September 2006 1
CLARK, Steven James 22 April 1995 18 December 2018 1
DIAS, Rudi 05 March 2008 12 December 2008 1
DYOSS, Peter James N/A 15 March 2010 1
FORMSTONE, Edward 14 September 2017 18 December 2018 1
GILLIBRAND, Keith 06 April 2009 05 May 2011 1
LEVINE, Justin Anthos Colin 27 March 2007 15 February 2011 1
MATHIAS, Martin Jamie, Dr 02 November 2010 16 October 2013 1
PENNOCK, Martin Philip 01 January 2015 18 December 2018 1
RAINGER, Simon Robert 06 April 2009 05 January 2012 1
REYNOLDS, Christopher Leslie James 19 June 2012 30 September 2017 1
SEVERN, John Philip 07 June 2010 28 April 2017 1
SHEARER, Mark Anthony 01 January 2015 31 March 2016 1
SPETCH, Nicholas Simon 01 July 2019 10 February 2020 1
SPETCH, Nicholas Simon 06 April 2009 18 December 2018 1
TURNER, James Stuart 18 April 2017 18 December 2018 1
WIDMER, Christoph Kurt Ernst, Dr 18 December 2018 10 January 2020 1
Secretary Name Appointed Resigned Total Appointments
SIGGS, Stephen Geoffrey 12 February 2010 18 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 12 June 2020
TM01 - Termination of appointment of director 19 May 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
RESOLUTIONS - N/A 05 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 April 2019
PSC02 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
AP04 - Appointment of corporate secretary 18 March 2019
RESOLUTIONS - N/A 10 January 2019
AA01 - Change of accounting reference date 31 December 2018
PSC02 - N/A 27 December 2018
PSC07 - N/A 27 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM02 - Termination of appointment of secretary 20 December 2018
AP01 - Appointment of director 20 December 2018
AD01 - Change of registered office address 20 December 2018
MR04 - N/A 20 December 2018
RESOLUTIONS - N/A 20 August 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 23 May 2018
CS01 - N/A 25 April 2018
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 19 April 2017
AA01 - Change of accounting reference date 01 December 2016
RESOLUTIONS - N/A 08 September 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 01 June 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 31 December 2015
SH01 - Return of Allotment of shares 27 April 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 18 February 2013
MG01 - Particulars of a mortgage or charge 03 October 2012
AP01 - Appointment of director 19 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 29 March 2012
TM01 - Termination of appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 17 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
395 - Particulars of a mortgage or charge 19 August 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 21 April 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 26 April 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 25 April 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 21 April 1998
AUD - Auditor's letter of resignation 06 July 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 22 April 1996
363s - Annual Return 22 April 1996
288 - N/A 27 April 1995
363s - Annual Return 27 April 1995
288 - N/A 07 April 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 25 April 1993
288 - N/A 17 September 1992
363b - Annual Return 20 May 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 23 May 1991
363b - Annual Return 23 May 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 15 August 1989
RESOLUTIONS - N/A 28 June 1988
RESOLUTIONS - N/A 28 June 1988
RESOLUTIONS - N/A 28 June 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986
AA - Annual Accounts 29 March 1984
AA - Annual Accounts 18 April 1983
363 - Annual Return 11 December 1980
CERTNM - Change of name certificate 17 February 1961
NEWINC - New incorporation documents 10 December 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2012 Fully Satisfied

N/A

Debenture 15 August 2008 Fully Satisfied

N/A

Supplemental mortgage 29 March 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.