PVSL LIMITED
DUDLEY PROCESS AUTOMATION & CONTROL SYSTEMS LIMITED PROCESS AUTOMATION & CONTROLS LIMITED

Hellopages » West Midlands » Dudley » DY1 1HH

Company number 05922065
Status Active
Incorporation Date 1 September 2006
Company Type Private Limited Company
Address PRIORY HOUSE, 2 PRIORY ROAD, DUDLEY, WEST MIDLANDS, DY1 1HH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PVSL LIMITED are www.pvsl.co.uk, and www.pvsl.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Pvsl Limited is a Private Limited Company. The company registration number is 05922065. Pvsl Limited has been working since 01 September 2006. The present status of the company is Active. The registered address of Pvsl Limited is Priory House 2 Priory Road Dudley West Midlands Dy1 1hh. . ALLEN, Arthur is a Secretary of the company. HUGHES, David is a Director of the company. RALPH, Edward Robert is a Director of the company. Secretary BRAEKKAN PAYNE, Elsa Mari has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director PAYNE, John William has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ALLEN, Arthur
Appointed Date: 03 October 2011

Director
HUGHES, David
Appointed Date: 03 October 2011
46 years old

Director
RALPH, Edward Robert
Appointed Date: 26 March 2009
63 years old

Resigned Directors

Secretary
BRAEKKAN PAYNE, Elsa Mari
Resigned: 26 March 2009
Appointed Date: 01 September 2006

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 01 September 2006
Appointed Date: 01 September 2006

Director
PAYNE, John William
Resigned: 03 October 2011
Appointed Date: 01 September 2006
74 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 01 September 2006
Appointed Date: 01 September 2006
73 years old

Persons With Significant Control

Mr Edward Robert Ralph
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Hughes
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PVSL LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 1 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 16,500

16 Sep 2015
Satisfaction of charge 1 in full
...
... and 34 more events
06 Nov 2006
Secretary resigned;director resigned
06 Nov 2006
Director resigned
06 Nov 2006
Registered office changed on 06/11/06 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
25 Oct 2006
Company name changed process automation & controls li mited\certificate issued on 25/10/06
01 Sep 2006
Incorporation

PVSL LIMITED Charges

26 August 2015
Charge code 0592 2065 0002
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
20 March 2012
Debenture (fixed and floating charge)
Delivered: 29 March 2012
Status: Satisfied on 16 September 2015
Persons entitled: Black Country Reinvestment Society Limited
Description: All plant, machinery, implements, utensils, chattels…