About

Registered Number: 04439479
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, Exeter Airport Business Park, Fair Oak Close, Exeter Devon, EX5 2UL

 

Based in Fair Oak Close, Exeter Devon, Pvm Supplies Ltd was setup in 2002, it's status is listed as "Active". The companies directors are Mather, Paul Vincent, Watkinson, Andrew David. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Paul Vincent 15 May 2002 - 1
WATKINSON, Andrew David 01 January 2005 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 16 April 2020
RESOLUTIONS - N/A 24 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2019
SH19 - Statement of capital 24 September 2019
CAP-SS - N/A 24 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 July 2019
CS01 - N/A 17 July 2018
PSC07 - N/A 03 July 2018
PSC04 - N/A 03 July 2018
AA - Annual Accounts 18 June 2018
PSC01 - N/A 04 August 2017
CS01 - N/A 14 July 2017
PSC04 - N/A 13 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 03 April 2014
MR01 - N/A 19 November 2013
TM02 - Termination of appointment of secretary 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 25 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 18 June 2007
CERTNM - Change of name certificate 24 October 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
363s - Annual Return 23 May 2006
MEM/ARTS - N/A 28 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 13 July 2005
395 - Particulars of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 23 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 15 March 2004
395 - Particulars of a mortgage or charge 02 July 2003
363s - Annual Return 12 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 18 December 2002
395 - Particulars of a mortgage or charge 01 August 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

Deed of rent deposit 21 July 2006 Outstanding

N/A

Deed of rent deposit 21 July 2006 Outstanding

N/A

Fixed and floating charge 03 March 2005 Outstanding

N/A

Debenture 16 February 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 01 July 2003 Fully Satisfied

N/A

Debenture 12 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.