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

Pmv Essex Limited WICKFORD


Founded in 1996, Pmv Essex, classified under reg no. 03190644 is an active company. Currently registered at 2 Roman Court SS11 8YB, Wickford the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023. Since Thursday 21st January 1999 Pmv Essex Limited is no longer carrying the name P. M. V. Textiles.

Currently there are 3 directors in the the company, namely Richard N., Brian G. and Paul G.. In addition one secretary - Paul G. - is with the firm. As of 30 April 2024, there was 1 ex director - Maureen G.. There were no ex secretaries.

Pmv Essex Limited Address / Contact

Office Address 2 Roman Court
Office Address2 Hurricane Way
Town Wickford
Post code SS11 8YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190644
Date of Incorporation Thu, 25th Apr 1996
Industry Wholesale of textiles
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Richard N.

Position: Director

Appointed: 01 January 1999

Brian G.

Position: Director

Appointed: 25 April 1996

Paul G.

Position: Director

Appointed: 25 April 1996

Paul G.

Position: Secretary

Appointed: 25 April 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1996

Resigned: 25 April 1996

Maureen G.

Position: Director

Appointed: 25 April 1996

Resigned: 30 November 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Brian G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Richard N. This PSC owns 25-50% shares.

Brian G.

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

Richard N.

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

Company previous names

P. M. V. Textiles January 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  44 030
Current Assets388 170493 768405 849
Debtors 269 13976 846
Net Assets Liabilities370 432404 134403 386
Property Plant Equipment 18 84917 436
Total Inventories 224 629284 973
Other
Accumulated Amortisation Impairment Intangible Assets 45 93251 366
Accumulated Depreciation Impairment Property Plant Equipment 143 123146 135
Average Number Employees During Period655
Bank Borrowings Overdrafts 51 80921 185
Corporation Tax Payable 7 7701 598
Creditors99 252171 22777 209
Depreciation Rate Used For Property Plant Equipment  25
Fixed Assets81 51481 59374 746
Increase From Amortisation Charge For Year Intangible Assets  5 434
Increase From Depreciation Charge For Year Property Plant Equipment  3 012
Intangible Assets 62 74457 310
Intangible Assets Gross Cost 108 676108 676
Net Current Assets Liabilities288 918322 541328 640
Other Taxation Social Security Payable 46 05154 426
Property Plant Equipment Gross Cost 161 972163 571
Total Additions Including From Business Combinations Property Plant Equipment  1 599
Total Assets Less Current Liabilities370 432404 134403 386
Trade Creditors Trade Payables 65 597 
Trade Debtors Trade Receivables 269 13976 846

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, August 2023
Free Download (14 pages)

Company search

Advertisements