About

Registered Number: 02898742
Date of Incorporation: 15/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 21 Impresa Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DL

 

Having been setup in 1994, P.S.V. Transport Systems Ltd have registered office in Hoddesdon in Hertfordshire, it's status in the Companies House registry is set to "Active". This business is registered for VAT in the UK. The companies directors are listed as Barnwell, Jean Margaret, Barnwell, Beryl in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNWELL, Beryl 15 February 1994 11 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BARNWELL, Jean Margaret 15 February 1994 11 December 2015 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 December 2019
MR04 - N/A 07 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
SH06 - Notice of cancellation of shares 18 January 2016
SH03 - Return of purchase of own shares 18 January 2016
TM02 - Termination of appointment of secretary 18 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
MR01 - N/A 15 December 2015
MR01 - N/A 26 November 2015
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 19 October 2012
CH01 - Change of particulars for director 12 March 2012
AR01 - Annual Return 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 29 January 2005
395 - Particulars of a mortgage or charge 27 January 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 24 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 18 February 2000
363s - Annual Return 18 February 2000
363s - Annual Return 17 June 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
AA - Annual Accounts 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
363s - Annual Return 15 March 1996
288 - N/A 22 February 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 07 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

A registered charge 23 November 2015 Fully Satisfied

N/A

Charge of deposit 05 November 2005 Outstanding

N/A

Charge of deposit 17 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.