PVR DIRECT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS14 0JQ

Company number 04125497
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 7 LITTLEWOOD CLOSE, WHITCHURCH, BRISTOL, BS14 0JQ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 50,100 . The most likely internet sites of PVR DIRECT LIMITED are www.pvrdirect.co.uk, and www.pvr-direct.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. The distance to to Bristol Temple Meads Rail Station is 3.3 miles; to Filton Abbey Wood Rail Station is 7.1 miles; to Bristol Parkway Rail Station is 7.8 miles; to Avonmouth Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pvr Direct Limited is a Private Limited Company. The company registration number is 04125497. Pvr Direct Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Pvr Direct Limited is 7 Littlewood Close Whitchurch Bristol Bs14 0jq. The company`s financial liabilities are £480.71k. It is £8.58k against last year. And the total assets are £724.54k, which is £-55.01k against last year. ROOKER, Paul is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary ROOKER, Paul has been resigned. Secretary ROOKER, Vivienne has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. Director ROOKER, Vivienne has been resigned. Director TAYLOR, Simon John has been resigned. The company operates in "Wholesale of machine tools".


pvr direct Key Finiance

LIABILITIES £480.71k
+1%
CASH n/a
TOTAL ASSETS £724.54k
-8%
All Financial Figures

Current Directors

Director
ROOKER, Paul
Appointed Date: 19 December 2000
54 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 19 December 2000
Appointed Date: 14 December 2000

Secretary
ROOKER, Paul
Resigned: 26 November 2004
Appointed Date: 19 December 2000

Secretary
ROOKER, Vivienne
Resigned: 03 November 2010
Appointed Date: 26 November 2004

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 19 December 2000
Appointed Date: 14 December 2000

Director
ROOKER, Vivienne
Resigned: 03 November 2010
Appointed Date: 19 December 2000
59 years old

Director
TAYLOR, Simon John
Resigned: 12 June 2008
Appointed Date: 20 June 2005
50 years old

Persons With Significant Control

Mr Paul Rooker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PVR DIRECT LIMITED Events

11 Jan 2017
Confirmation statement made on 25 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50,100

27 Apr 2015
Total exemption small company accounts made up to 31 January 2015
03 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,100

...
... and 57 more events
02 Jan 2001
Secretary resigned
02 Jan 2001
New secretary appointed;new director appointed
02 Jan 2001
New director appointed
02 Jan 2001
Registered office changed on 02/01/01 from: 4 the courtyard woodlands bradley stoke bristol BS32 4NB
14 Dec 2000
Incorporation

PVR DIRECT LIMITED Charges

27 December 2004
Debenture
Delivered: 12 January 2005
Status: Satisfied on 18 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
All assets debenture
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 17 October 2006
Persons entitled: Hsbc Bank PLC
Description: Freehold property st stephens business park poplar road…
18 July 2002
Fixed charge on purchased debts which fail to vest
Delivered: 19 July 2002
Status: Satisfied on 22 August 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 December 2000
Debenture
Delivered: 4 January 2001
Status: Satisfied on 22 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…