Company number 02171388
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 2 WESTON COURT, BALLFIELD ROAD, GODALMING, SURREY, UNITED KINGDOM, GU7 2EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
GBP 100
; First Gazette notice for compulsory strike-off. The most likely internet sites of P.V.T. LIMITED are www.pvt.co.uk, and www.p-v-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. P V T Limited is a Private Limited Company.
The company registration number is 02171388. P V T Limited has been working since 30 September 1987.
The present status of the company is Active. The registered address of P V T Limited is 2 Weston Court Ballfield Road Godalming Surrey United Kingdom Gu7 2ex. The company`s financial liabilities are £23.7k. It is £-8.88k against last year. . CHAIYAPRUKS, Wattana is a Secretary of the company. POH, Selina Evelyn is a Director of the company. Secretary KUMPANTHONG, Arthitada has been resigned. Secretary NOKHAM, Bounleuth has been resigned. Director CHAIYAPRUK, Apiwat has been resigned. Director CHAIYAPRUK, Natthaphong has been resigned. Director CHAIYAPRUK, Natthaphong has been resigned. Director CHAIYAPRUK, Natthaphong has been resigned. Director CHAIYAPRUK, Wattana has been resigned. Director CHAIYAPRUKS, Wattana has been resigned. Director KUMPANTHONG, Puckdee has been resigned. The company operates in "Other letting and operating of own or leased real estate".
p.v.t. Key Finiance
LIABILITIES
£23.7k
-28%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
P.V.T. LIMITED Events
27 Sep 2016
Compulsory strike-off action has been discontinued
26 Sep 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
20 Sep 2016
First Gazette notice for compulsory strike-off
11 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Jan 2016
Termination of appointment of Natthaphong Chaiyapruk as a director on 6 January 2016
...
... and 99 more events
11 Nov 1987
Accounting reference date notified as 31/08
13 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Oct 1987
Registered office changed on 13/10/87 from: 61 fairview avenue wigmore gillingham kent ME8 opq
12 January 2001
Guarantee & debenture
Delivered: 22 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1991
Debenture
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See 395 for details. Fixed and floating charges over the…
14 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 osborne road southsea portsmouth hampshire.