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

Psv Wipers Limited PERSHORE


Psv Wipers started in year 1980 as Private Limited Company with registration number 01472333. The Psv Wipers company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Pershore at Unit 18 Kempton Road. Postal code: WR10 2TA. Since 3rd August 2015 Psv Wipers Limited is no longer carrying the name Britax Psv Wypers.

The firm has 2 directors, namely Lindy A., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 23 March 2015 and Lindy A. has been with the company for the least time - from 23 March 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Psv Wipers Limited Address / Contact

Office Address Unit 18 Kempton Road
Office Address2 Keytec 7 Business Park
Town Pershore
Post code WR10 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01472333
Date of Incorporation Fri, 11th Jan 1980
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Lindy A.

Position: Director

Appointed: 23 March 2016

Paul C.

Position: Director

Appointed: 23 March 2015

Thomas M.

Position: Secretary

Appointed: 27 March 2014

Resigned: 31 July 2015

Christopher M.

Position: Director

Appointed: 27 March 2014

Resigned: 31 July 2015

Thomas M.

Position: Director

Appointed: 27 March 2014

Resigned: 31 July 2015

David H.

Position: Director

Appointed: 18 June 2012

Resigned: 23 March 2015

Annette L.

Position: Secretary

Appointed: 22 November 2011

Resigned: 27 March 2014

Anthony M.

Position: Director

Appointed: 17 July 2011

Resigned: 27 March 2014

Andrew M.

Position: Director

Appointed: 20 January 2011

Resigned: 27 March 2014

Richard S.

Position: Director

Appointed: 01 July 2009

Resigned: 08 June 2012

Public Safety Holdings Limited

Position: Corporate Secretary

Appointed: 03 April 2007

Resigned: 22 November 2011

Roy B.

Position: Director

Appointed: 03 April 2007

Resigned: 31 December 2010

Glyn W.

Position: Director

Appointed: 01 January 2006

Resigned: 29 June 2009

Stephen D.

Position: Director

Appointed: 04 May 2005

Resigned: 03 April 2007

Michael R.

Position: Director

Appointed: 18 April 2005

Resigned: 01 July 2014

David S.

Position: Director

Appointed: 21 February 2005

Resigned: 22 October 2010

Douglas R.

Position: Director

Appointed: 16 May 2002

Resigned: 03 April 2007

Brian A.

Position: Director

Appointed: 01 December 2000

Resigned: 31 January 2003

Bernard B.

Position: Director

Appointed: 08 November 2000

Resigned: 15 April 2005

Mark E.

Position: Director

Appointed: 28 July 1998

Resigned: 28 January 2002

Evan J.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2001

Peter T.

Position: Director

Appointed: 17 April 1996

Resigned: 01 July 1997

Alan S.

Position: Director

Appointed: 31 October 1995

Resigned: 30 May 1996

Brian A.

Position: Director

Appointed: 01 October 1993

Resigned: 31 October 1995

Richard M.

Position: Director

Appointed: 01 July 1993

Resigned: 08 November 2000

Bsg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 July 1992

Resigned: 03 April 2007

Alan S.

Position: Director

Appointed: 10 July 1992

Resigned: 30 September 1993

Thomas C.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1993

David W.

Position: Director

Appointed: 10 July 1992

Resigned: 29 June 2009

Rodney N.

Position: Director

Appointed: 10 July 1992

Resigned: 30 April 2005

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Psv Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lindy A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Psv Group Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14073551
Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lindy A.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 29 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Britax Psv Wypers August 3, 2015
P.s.v. Wypers July 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand230 612304 400307 461151 621288 615382 143450 912348 533
Current Assets1 075 6241 171 332983 892861 2281 004 5691 129 2551 286 2161 189 507
Debtors605 189591 065373 872371 941350 317394 960370 427356 652
Net Assets Liabilities  885 208850 562888 6011 016 4671 069 3391 158 784
Other Debtors105 37392 8601 0431 5533 521821  
Property Plant Equipment60 524101 22880 018621 397611 578612 452723 033727 530
Total Inventories239 823275 867302 559337 666365 637352 152464 877484 322
Other
Amount Specific Advance Or Credit Directors   24 000    
Amount Specific Advance Or Credit Made In Period Directors   24 000    
Amount Specific Advance Or Credit Repaid In Period Directors    24 000   
Accrued Liabilities Deferred Income19 07517 83922 73121 53531 96730 72730 33824 240
Accumulated Depreciation Impairment Property Plant Equipment427 200453 573489 224455 764503 251546 392575 894630 573
Average Number Employees During Period 25232422191919
Bank Borrowings   347 967357 682387 613357 620326 100
Bank Borrowings Overdrafts   243 623240 759237 766164 440142 921
Corporation Tax Payable211872822822861 49947 68018 341
Creditors218 848307 613178 702328 715349 567369 957335 962292 866
Deferred Tax Asset Debtors9 90344 45740 66844 5864 916   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 328 3 12017 0007 150
Disposals Property Plant Equipment   81 295 3 12017 0007 150
Finished Goods113 065123 656108 476169 074158 657129 814140 704114 745
Future Minimum Lease Payments Under Non-cancellable Operating Leases74 00067 833 2 60016 55016 55016 55016 550
Increase From Depreciation Charge For Year Property Plant Equipment 26 37335 65139 86847 48746 26246 50261 829
Net Current Assets Liabilities856 776863 719805 190557 880626 590788 865700 955752 563
Other Creditors1 109 22 73184413 3775 09838 2771 586
Other Taxation Social Security Payable12 06812 4229 62213 2718 0009 63410 44810 202
Prepayments Accrued Income55 75279 84554 35448 80831 91334 05535 38739 421
Property Plant Equipment Gross Cost487 724554 801569 2421 077 1611 114 8281 158 8441 298 9271 358 103
Raw Materials126 758126 098172 327140 692154 753164 269263 234294 041
Recoverable Value-added Tax  9 43832 41214 69422 26632 64314 709
Total Additions Including From Business Combinations Property Plant Equipment 67 07714 441589 21437 66847 136157 08366 326
Total Assets Less Current Liabilities917 300964 947885 2081 179 2771 238 1681 401 3171 433 9881 480 093
Trade Creditors Trade Payables186 575271 165146 349248 164258 341237 300327 784232 963
Trade Debtors Trade Receivables431 501373 903268 369220 582295 273337 818302 397302 522
Work In Progress 23 63219 34524 58548 94155 07555 57571 172
Finance Lease Liabilities Present Value Total    11 7866 2074 7311 577
Provisions For Liabilities Balance Sheet Subtotal     14 89328 68728 443
Total Borrowings    357 682399 399363 928327 677

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 13th, November 2023
Free Download (10 pages)

Company search