PSV PARTSMASTER (UK) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 1AB

Company number 02882786
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address UNIT A1 CUXTON IND EST, STATION, ROAD, CUXTON, ROCHESTER, KENT, ME2 1AB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 30 . The most likely internet sites of PSV PARTSMASTER (UK) LIMITED are www.psvpartsmasteruk.co.uk, and www.psv-partsmaster-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Psv Partsmaster Uk Limited is a Private Limited Company. The company registration number is 02882786. Psv Partsmaster Uk Limited has been working since 21 December 1993. The present status of the company is Active. The registered address of Psv Partsmaster Uk Limited is Unit A1 Cuxton Ind Est Station Road Cuxton Rochester Kent Me2 1ab. The company`s financial liabilities are £12.33k. It is £-9.92k against last year. The cash in hand is £35.64k. It is £9.78k against last year. And the total assets are £97.22k, which is £-18.1k against last year. RADLEY, John William is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary RADLEY, Carol Irene has been resigned. Secretary WILSON, Pamela Margaret has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director WILSON, Clive Barry has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


psv partsmaster (uk) Key Finiance

LIABILITIES £12.33k
-45%
CASH £35.64k
+37%
TOTAL ASSETS £97.22k
-16%
All Financial Figures

Current Directors

Director
RADLEY, John William
Appointed Date: 21 December 1993
78 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 December 1993
Appointed Date: 21 December 1993

Secretary
RADLEY, Carol Irene
Resigned: 21 December 2010
Appointed Date: 01 August 1996

Secretary
WILSON, Pamela Margaret
Resigned: 01 August 1996
Appointed Date: 21 December 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 December 1993
Appointed Date: 21 December 1993
34 years old

Director
WILSON, Clive Barry
Resigned: 01 August 1996
Appointed Date: 21 December 1993
78 years old

Persons With Significant Control

Mr John Radley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PSV PARTSMASTER (UK) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30

...
... and 54 more events
01 Mar 1994
Particulars of mortgage/charge

13 Jan 1994
Secretary resigned;new secretary appointed

13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
New director appointed

21 Dec 1993
Incorporation

PSV PARTSMASTER (UK) LIMITED Charges

24 February 1994
Fixed and floating charge
Delivered: 1 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…