About

Registered Number: 03743554
Date of Incorporation: 30/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Pvg Ltd was registered on 30 March 1999 with its registered office in Loughton in Essex. We do not know the number of employees at the business. There are 2 directors listed as Reid, Deborah Anne-marie, Reid, Austen Daniel for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Austen Daniel 19 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
REID, Deborah Anne-Marie 19 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 26 September 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 31 May 2018
MR04 - N/A 11 January 2018
MR04 - N/A 11 January 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 09 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 03 July 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 June 2002
123 - Notice of increase in nominal capital 21 June 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 18 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
NEWINC - New incorporation documents 30 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Fully Satisfied

N/A

Debenture 01 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.