Pelvoux Limited EVESHAM


Founded in 1999, Pelvoux, classified under reg no. 03753708 is an active company. Currently registered at Unit 600 Enterprise Way WR11 1AA, Evesham the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Jan 2022 Pelvoux Limited is no longer carrying the name Camhalf.

At present there are 2 directors in the the firm, namely Andrew M. and Olive M.. In addition one secretary - Olive M. - is with the company. At present 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.

Pelvoux Limited Address / Contact

Office Address Unit 600 Enterprise Way
Office Address2 Vale Park
Town Evesham
Post code WR11 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753708
Date of Incorporation Fri, 16th Apr 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew M.

Position: Director

Appointed: 18 January 2022

Olive M.

Position: Secretary

Appointed: 22 March 2006

Olive M.

Position: Director

Appointed: 22 March 2006

Mary T.

Position: Secretary

Appointed: 07 June 2021

Resigned: 19 January 2022

Aidan O.

Position: Secretary

Appointed: 07 June 2021

Resigned: 19 January 2022

Paul O.

Position: Secretary

Appointed: 07 June 2021

Resigned: 19 January 2022

Martin O.

Position: Director

Appointed: 22 March 2006

Resigned: 19 January 2022

Guernsey Global Trust Limited

Position: Secretary

Appointed: 23 February 2004

Resigned: 22 March 2006

Second Board Ltd

Position: Director

Appointed: 14 May 1999

Resigned: 22 March 2006

Rothschild Trust Financial Services Limited

Position: Secretary

Appointed: 14 May 1999

Resigned: 23 February 2004

First Board Limited

Position: Corporate Director

Appointed: 14 May 1999

Resigned: 22 March 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 April 1999

Resigned: 14 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1999

Resigned: 14 May 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Andrew M. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Acker Developments Limited that entered Dungannon, Northern Ireland as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Andrew M.

Notified on 19 January 2022
Nature of control: 75,01-100% shares

Acker Developments Limited

12 Torrent Valley Business Park, Donaghmore, Dungannon, BT70 3BF, Northern Ireland

Legal authority Limited Partnership
Legal form Limited Partnership
Country registered Northern Ireland]
Place registered Companies (Northern Ireland) Order 1986
Registration number Ni028267
Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 75,01-100% shares

Company previous names

Camhalf January 19, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1010
Net Assets Liabilities1010
Other
Number Shares Allotted 10
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 18th, August 2023
Free Download (5 pages)

Company search