About

Registered Number: 03449563
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: C/O Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, OL6 7NQ,

 

Pv Fluid Products Uk Ltd was founded on 14 October 1997. We don't currently know the number of employees at this company. There are 5 directors listed as Stevenson, Darren, Kerr, Callin, Pucci, Elizabeth Yvonne, Pucci, Ernest Albert, Smart, Paul Anthony for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Callin 14 August 2008 - 1
PUCCI, Elizabeth Yvonne 22 December 1997 - 1
PUCCI, Ernest Albert 22 December 1997 - 1
SMART, Paul Anthony 20 October 1997 14 August 2008 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Darren 14 August 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 January 2020
AD01 - Change of registered office address 14 November 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 14 October 2019
CS01 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH03 - Change of particulars for secretary 10 October 2019
AD01 - Change of registered office address 10 October 2019
AD01 - Change of registered office address 16 April 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
225 - Change of Accounting Reference Date 04 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 28 April 1999
225 - Change of Accounting Reference Date 13 January 1999
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
225 - Change of Accounting Reference Date 05 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 16 December 1997
CERTNM - Change of name certificate 05 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.