You are here: bizstats.co.uk > a-z index > P list > P1 list

P1vital Products Limited WALLINGFORD


P1vital Products started in year 2010 as Private Limited Company with registration number 07417662. The P1vital Products company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Wallingford at Manor House. Postal code: OX10 8BA.

The company has 2 directors, namely Gerard D., Jonathan K.. Of them, Gerard D., Jonathan K. have been with the company the longest, being appointed on 25 October 2010. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

P1vital Products Limited Address / Contact

Office Address Manor House
Office Address2 Howbery Park
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07417662
Date of Incorporation Mon, 25th Oct 2010
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Gerard D.

Position: Director

Appointed: 25 October 2010

Jonathan K.

Position: Director

Appointed: 25 October 2010

Guy G.

Position: Director

Appointed: 28 January 2019

Resigned: 07 August 2021

Helen N.

Position: Secretary

Appointed: 20 May 2013

Resigned: 31 July 2019

Colin D.

Position: Director

Appointed: 25 October 2010

Resigned: 21 December 2023

Jonathan K.

Position: Secretary

Appointed: 25 October 2010

Resigned: 20 May 2013

Kevin C.

Position: Director

Appointed: 25 October 2010

Resigned: 02 December 2011

Samuel L.

Position: Director

Appointed: 25 October 2010

Resigned: 25 October 2010

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Jonathan K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gerard D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Colin D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan K.

Notified on 21 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gerard D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Colin D.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth-111 941-154 299-173 471
Balance Sheet
Cash Bank In Hand57 234270 968274 665
Current Assets149 229331 900384 386
Debtors91 99560 932109 721
Reserves/Capital
Called Up Share Capital107107125
Profit Loss Account Reserve-112 048-154 409-175 415
Shareholder Funds-111 941-154 299-173 471
Other
Capital Redemption Reserve 3 
Creditors Due Within One Year261 170486 199557 857
Net Assets Liability Excluding Pension Asset Liability-111 941-154 299-173 471
Net Current Assets Liabilities-111 941-154 299-173 471
Number Shares Allotted 65 57465 574
Par Value Share 00
Share Capital Allotted Called Up Paid77125
Share Premium Account  1 819

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notice of cancellation of shares. Capital declared on December 21, 2023 - 76.11 GBP
filed on: 6th, February 2024
Free Download (6 pages)

Company search

Advertisements