Company number 04153346
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address THE COACH HOUSE SCAR BOTTOM LANE, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8NW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 1
. The most likely internet sites of PILVEX LIMITED are www.pilvex.co.uk, and www.pilvex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Pilvex Limited is a Private Limited Company.
The company registration number is 04153346. Pilvex Limited has been working since 02 February 2001.
The present status of the company is Active. The registered address of Pilvex Limited is The Coach House Scar Bottom Lane Greetland Halifax West Yorkshire Hx4 8nw. . GAYNOR, John Michael is a Secretary of the company. TRAVIS, James Edward is a Director of the company. TRAVIS, Victoria Claire is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary TRAVIS, Michael Peter has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director TRAVIS, Michael Peter has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Director
SCOTT, Jacqueline
Resigned: 20 February 2001
Appointed Date: 02 February 2001
74 years old
Persons With Significant Control
Mr James Travis
Notified on: 2 February 2017
51 years old
Nature of control: Ownership of shares – 75% or more
PILVEX LIMITED Events
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 43 more events
01 Mar 2001
New secretary appointed;new director appointed
01 Mar 2001
Registered office changed on 01/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
26 Feb 2001
Director resigned
26 Feb 2001
Secretary resigned
02 Feb 2001
Incorporation