P V H HOLDINGS LIMITED
GOOLE CREST BUILDING PRODUCTS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 7HZ

Company number 02484708
Status Active
Incorporation Date 23 March 1990
Company Type Private Limited Company
Address HOWDENSHIRE WAY, KNEDLINGTON ROAD, HOWDEN, GOOLE, EAST YORKSHIRE, DN14 7HZ
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 8,000 . The most likely internet sites of P V H HOLDINGS LIMITED are www.pvhholdings.co.uk, and www.p-v-h-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Rawcliffe Rail Station is 4.4 miles; to Thorne North Rail Station is 8.9 miles; to Crowle Rail Station is 10.4 miles; to Hatfield & Stainforth Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P V H Holdings Limited is a Private Limited Company. The company registration number is 02484708. P V H Holdings Limited has been working since 23 March 1990. The present status of the company is Active. The registered address of P V H Holdings Limited is Howdenshire Way Knedlington Road Howden Goole East Yorkshire Dn14 7hz. . LANGSTRAAT, Frank is a Secretary of the company. PEARSON, Joanne Susan is a Director of the company. PEARSON, Simon David is a Director of the company. VAN HUET, Arnold Bernard Gerardus is a Director of the company. Secretary PEARSON, Simon David has been resigned. Director VAN HUET, Joan has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
LANGSTRAAT, Frank
Appointed Date: 26 July 2000

Director

Director
PEARSON, Simon David

63 years old

Director

Resigned Directors

Secretary
PEARSON, Simon David
Resigned: 26 July 2000

Director
VAN HUET, Joan
Resigned: 31 October 2004
78 years old

Persons With Significant Control

Mr Arnold Bernard Gerardus Van Huet
Notified on: 23 March 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon David Pearson
Notified on: 23 March 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P V H HOLDINGS LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
09 Mar 2017
Group of companies' accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 8,000

25 Jan 2016
Group of companies' accounts made up to 31 May 2015
16 Apr 2015
Group of companies' accounts made up to 31 May 2014
...
... and 75 more events
29 May 1991
Particulars of mortgage/charge

08 Jun 1990
Accounting reference date notified as 30/04

10 May 1990
Director resigned;new director appointed

10 May 1990
Director resigned;new director appointed

23 Mar 1990
Incorporation

P V H HOLDINGS LIMITED Charges

30 November 2004
Charge of deposit
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit b 8 chessingham park…
7 February 1997
Legal mortgage
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit c chessingham park dunnington…
25 February 1993
Legal mortgage
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit d chessingham park hull road dunnington…
25 February 1993
Mortgage debenture
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1991
Legal charge
Delivered: 29 May 1991
Status: Outstanding
Persons entitled: U C B Bank PLC
Description: F/Hold property k/as unit c chessingham park dunnington…