PMV ESSEX LIMITED
WICKFORD P. M. V. TEXTILES LTD.

Hellopages » Essex » Basildon » SS11 8YB

Company number 03190644
Status Active
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address 2 ROMAN COURT, HURRICANE WAY, WICKFORD, ESSEX, SS11 8YB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 031906440005, created on 6 June 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 55,000 . The most likely internet sites of PMV ESSEX LIMITED are www.pmvessex.co.uk, and www.pmv-essex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Basildon Rail Station is 4.5 miles; to Laindon Rail Station is 5.7 miles; to Leigh-on-Sea Rail Station is 5.8 miles; to Billericay Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pmv Essex Limited is a Private Limited Company. The company registration number is 03190644. Pmv Essex Limited has been working since 25 April 1996. The present status of the company is Active. The registered address of Pmv Essex Limited is 2 Roman Court Hurricane Way Wickford Essex Ss11 8yb. . GILLARD, Paul Langton is a Secretary of the company. GILLARD, Brian John is a Director of the company. GILLARD, Paul Langton is a Director of the company. NEVILLE, Richard Charles is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GILLARD, Maureen Anne has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
GILLARD, Paul Langton
Appointed Date: 25 April 1996

Director
GILLARD, Brian John
Appointed Date: 25 April 1996
84 years old

Director
GILLARD, Paul Langton
Appointed Date: 25 April 1996
59 years old

Director
NEVILLE, Richard Charles
Appointed Date: 01 January 1999
70 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 April 1996
Appointed Date: 25 April 1996

Director
GILLARD, Maureen Anne
Resigned: 30 November 2013
Appointed Date: 25 April 1996
82 years old

PMV ESSEX LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Registration of charge 031906440005, created on 6 June 2016
18 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 55,000

17 Oct 2015
Total exemption small company accounts made up to 30 April 2015
06 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 55,000

...
... and 55 more events
01 Sep 1997
Accounts for a small company made up to 30 April 1997
23 Jun 1997
Return made up to 25/04/97; full list of members
17 May 1996
Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100
30 Apr 1996
Secretary resigned
25 Apr 1996
Incorporation

PMV ESSEX LIMITED Charges

6 June 2016
Charge code 0319 0644 0005
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
23 March 2012
All assets debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied on 10 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture
Delivered: 23 December 2000
Status: Satisfied on 6 November 2010
Persons entitled: City Invoice Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
25 November 1997
Debenture deed
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…