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

P. A. V. H. International Limited NEWQUAY


P. A. V. H. International started in year 1976 as Private Limited Company with registration number 01283143. The P. A. V. H. International company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Newquay at Hotel Victoria. Postal code: TR7 1DB.

The firm has 5 directors, namely Emily F., Joe F. and Sarah T. and others. Of them, Richard T. has been with the company the longest, being appointed on 11 November 1994 and Emily F. has been with the company for the least time - from 27 September 2021. As of 9 May 2024, there were 6 ex directors - Charles L., Sarah T. and others listed below. There were no ex secretaries.

P. A. V. H. International Limited Address / Contact

Office Address Hotel Victoria
Office Address2 East Street
Town Newquay
Post code TR7 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01283143
Date of Incorporation Mon, 25th Oct 1976
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st December
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Emily F.

Position: Director

Appointed: 27 September 2021

Joe F.

Position: Director

Appointed: 09 October 2019

Sarah T.

Position: Director

Appointed: 07 February 2018

Daniel T.

Position: Director

Appointed: 22 May 2013

Richard T.

Position: Director

Appointed: 11 November 1994

Charles L.

Position: Director

Appointed: 22 May 2013

Resigned: 07 February 2018

Sarah T.

Position: Director

Appointed: 30 September 2002

Resigned: 11 February 2009

Audrey T.

Position: Director

Appointed: 10 February 2000

Resigned: 02 February 2018

Charles L.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2004

Anthony H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1994

Ronald T.

Position: Director

Appointed: 31 December 1991

Resigned: 10 February 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Richard T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah T. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard T.

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

Sarah T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand107 5918 454401 684
Current Assets385 648290 767672 364
Debtors219 792241 769213 742
Net Assets Liabilities1 388 1731 327 8361 734 935
Other Debtors123 392197 880143 564
Property Plant Equipment2 938 2722 940 8713 060 072
Total Inventories58 26540 54456 938
Other
Accrued Liabilities 27 07268 109
Accumulated Depreciation Impairment Property Plant Equipment4 631 8334 753 6234 896 824
Additions Other Than Through Business Combinations Property Plant Equipment 124 389262 402
Average Number Employees During Period767478
Bank Borrowings1 423 0531 426 0851 415 389
Bank Overdrafts 25 052 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 796 9051 794 6971 838 762
Comprehensive Income Expense37 716-60 337407 099
Creditors1 457 9401 462 0551 874 365
Finance Lease Liabilities Present Value Total12911 47911 609
Financial Commitments Other Than Capital Commitments123 90027 060279 195
Gross Amount Due To Customers For Construction Contract Work As Liability91 280108 728 
Increase From Depreciation Charge For Year Property Plant Equipment 121 790143 201
Net Current Assets Liabilities-92 159-150 980-1 202 001
Number Shares Issued Fully Paid17 50017 50017 500
Other Comprehensive Income Expense Net Tax-25 034-25 033-25 033
Other Creditors23 22912 685182 299
Other Payables Accrued Expenses70 62827 072 
Other Remaining Borrowings34 75824 49129 440
Par Value Share 11
Prepayments87 87028 93850 839
Profit Loss37 716-60 337407 099
Property Plant Equipment Gross Cost7 570 1057 694 4947 956 896
Provisions For Liabilities Balance Sheet Subtotal  123 136
Taxation Social Security Payable92 67488 56460 518
Total Assets Less Current Liabilities2 846 1132 789 8911 858 071
Total Borrowings1 457 9401 462 0551 456 438
Trade Creditors Trade Payables82 12585 66598 882
Trade Debtors Trade Receivables8 53014 95119 339
Amount Specific Advance Or Credit Directors6 4976 5196 519
Amount Specific Advance Or Credit Made In Period Directors6 49722290
Amount Specific Advance Or Credit Repaid In Period Directors-14 500-367 

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small-sized company accounts made up to 31st December 2022
filed on: 11th, January 2024
Free Download (13 pages)

Company search

Advertisements