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

P.v.e. Limited LEOMINSTER


P.v.e started in year 1981 as Private Limited Company with registration number 01568390. The P.v.e company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Leominster at Hill House. Postal code: HR6 0PF.

The company has 3 directors, namely Stephen W., Margaret W. and Geoffrey W.. Of them, Margaret W., Geoffrey W. have been with the company the longest, being appointed on 30 April 1991 and Stephen W. has been with the company for the least time - from 8 July 2011. As of 30 April 2024, our data shows no information about any ex officers on these positions.

P.v.e. Limited Address / Contact

Office Address Hill House
Office Address2 Newton
Town Leominster
Post code HR6 0PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568390
Date of Incorporation Tue, 16th Jun 1981
Industry specialised design activities
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Margaret W.

Position: Secretary

Resigned:

Stephen W.

Position: Director

Appointed: 08 July 2011

Margaret W.

Position: Director

Appointed: 30 April 1991

Geoffrey W.

Position: Director

Appointed: 30 April 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Geoffrey W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Margaret W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen W., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Geoffrey W.

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

Margaret W.

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

Stephen W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand99 42527 71528 44039 91720 38822 08933 36938 608
Current Assets119 71070 58162 58345 48525 78023 71935 77240 818
Debtors13 01340 30231 5792 0714 052 1 9782 023
Net Assets Liabilities47 14912 13519 53229 62810 5806 50714 41619 097
Property Plant Equipment24 61020 74017 48614 74912 44610 5088 8757 499
Total Inventories7 2722 5642 5643 4971 3401 630425187
Other
Accumulated Depreciation Impairment Property Plant Equipment58 05761 92765 18167 91870 22172 15973 79275 168
Average Number Employees During Period   3333 
Corporation Tax Payable10 4034 2017 3054 770 6853 361 
Creditors97 17179 18660 53730 60627 64627 72030 23129 220
Increase From Depreciation Charge For Year Property Plant Equipment 3 8703 2542 7372 3031 9381 6331 376
Net Current Assets Liabilities22 539-8 6052 04614 879-1 866-4 0015 54111 598
Other Creditors83 16965 60242 99624 17426 10025 81625 48020 808
Other Taxation Social Security Payable2 2185 1097 739147632487726 
Property Plant Equipment Gross Cost82 66782 66782 66782 66782 66782 66782 66782 667
Taxation Social Security Payable      4 0877 705
Trade Creditors Trade Payables1 3814 2742 4971 515914732664707
Trade Debtors Trade Receivables13 01340 30231 5792 0714 052 1 9782 023

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, July 2023
Free Download (5 pages)

Company search

Advertisements