About

Registered Number: 06167939
Date of Incorporation: 19/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: New Bond House, Bond Street, Bristol, BS2 9AG,

 

Having been setup in 2007, Pvg 2007 Ltd are based in Bristol, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULL, Andrew 30 November 2018 - 1
SMITH, Daniel Francis 16 December 2015 16 September 2016 1
TAYLOR, Andrew 16 December 2015 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Richard Antony 27 June 2007 31 October 2013 1
SMITH, Daniel 31 October 2012 16 September 2016 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 28 May 2020
PARENT_ACC - N/A 11 May 2020
GUARANTEE2 - N/A 11 May 2020
AGREEMENT2 - N/A 11 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 19 March 2019
RESOLUTIONS - N/A 06 February 2019
RESOLUTIONS - N/A 06 February 2019
MR01 - N/A 29 January 2019
AP01 - Appointment of director 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
MR04 - N/A 25 August 2016
MR04 - N/A 25 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 30 March 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR05 - N/A 05 January 2016
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 19 March 2015
MISC - Miscellaneous document 10 March 2015
MR01 - N/A 06 March 2015
CERTNM - Change of name certificate 05 March 2015
CONNOT - N/A 05 March 2015
MISC - Miscellaneous document 27 January 2015
AA - Annual Accounts 27 November 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
RESOLUTIONS - N/A 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
SH01 - Return of Allotment of shares 29 November 2013
MR04 - N/A 21 November 2013
MR01 - N/A 20 November 2013
MR01 - N/A 20 November 2013
TM02 - Termination of appointment of secretary 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 15 August 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
AUD - Auditor's letter of resignation 15 May 2013
AA - Annual Accounts 29 October 2012
SH01 - Return of Allotment of shares 18 April 2012
AR01 - Annual Return 18 April 2012
MISC - Miscellaneous document 14 February 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AA - Annual Accounts 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 09 June 2011
SH01 - Return of Allotment of shares 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
AA - Annual Accounts 02 July 2010
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 28 June 2010
NM06 - Request to seek comments of government department or other specified body on change of name 28 June 2010
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 05 March 2010
SH01 - Return of Allotment of shares 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
SH01 - Return of Allotment of shares 08 February 2010
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 05 September 2008
395 - Particulars of a mortgage or charge 22 July 2008
225 - Change of Accounting Reference Date 25 June 2008
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 10 July 2007
SA - Shares agreement 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
RESOLUTIONS - N/A 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2019 Outstanding

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

A registered charge 14 November 2013 Fully Satisfied

N/A

Rent deposit charge 27 October 2010 Outstanding

N/A

Debenture 16 July 2008 Outstanding

N/A

Charge of deposit 10 July 2007 Fully Satisfied

N/A

Debenture 27 June 2007 Fully Satisfied

N/A

Charge of deposit 26 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.