PVM SUPPLIES LIMITED
FAIR OAK CLOSE PVM CLEANING & SAFETY SUPPLIES LTD

Hellopages » Devon » East Devon » EX5 2UL

Company number 04439479
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address UNIT 1, EXETER AIRPORT BUSINESS PARK, FAIR OAK CLOSE, EXETER DEVON, EX5 2UL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 1,000 . The most likely internet sites of PVM SUPPLIES LIMITED are www.pvmsupplies.co.uk, and www.pvm-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and five months. Pvm Supplies Limited is a Private Limited Company. The company registration number is 04439479. Pvm Supplies Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Pvm Supplies Limited is Unit 1 Exeter Airport Business Park Fair Oak Close Exeter Devon Ex5 2ul. The company`s financial liabilities are £14.39k. It is £-43.07k against last year. The cash in hand is £47.73k. It is £20.31k against last year. And the total assets are £682.07k, which is £-25.84k against last year. MATHER, Paul Vincent is a Director of the company. Secretary BAKER, Lee Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Lee Mark has been resigned. Director WATKINSON, Andrew David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


pvm supplies Key Finiance

LIABILITIES £14.39k
-75%
CASH £47.73k
+74%
TOTAL ASSETS £682.07k
-4%
All Financial Figures

Current Directors

Director
MATHER, Paul Vincent
Appointed Date: 15 May 2002
59 years old

Resigned Directors

Secretary
BAKER, Lee Mark
Resigned: 26 September 2013
Appointed Date: 15 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
BAKER, Lee Mark
Resigned: 26 September 2013
Appointed Date: 15 May 2002
52 years old

Director
WATKINSON, Andrew David
Resigned: 31 August 2013
Appointed Date: 01 January 2005
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Persons With Significant Control

Mr Paul Vincent Mather
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PVM SUPPLIES LIMITED Events

14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 November 2015
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

16 Mar 2015
Total exemption small company accounts made up to 30 November 2014
19 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000

...
... and 56 more events
01 Aug 2002
Particulars of mortgage/charge
15 Jun 2002
New director appointed
15 Jun 2002
New secretary appointed
15 Jun 2002
New director appointed
15 May 2002
Incorporation

PVM SUPPLIES LIMITED Charges

18 November 2013
Charge code 0443 9479 0007
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
21 July 2006
Deed of rent deposit
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Aclind Limited
Description: The deposit for the performance of the tenant's obligations…
21 July 2006
Deed of rent deposit
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Aclind Limited
Description: The deposit for the performance of the tenant's obligations…
3 March 2005
Fixed and floating charge
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed charge on all f/h and l/h property, all…
16 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Fixed charge on purchased debts which fail to vest
Delivered: 2 July 2003
Status: Satisfied on 12 March 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
12 July 2002
Debenture
Delivered: 1 August 2002
Status: Satisfied on 12 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

PVM SOFTWARE LTD PVM SOLUTIONS LIMITED PVM2048 LTD PVMC LIMITED PVMERAR LTD PVMERRI LTD PVMG TECHNOLOGIES LIMITED