Company NamePMV Essex Limited
Company StatusActive
Company Number03190644
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Previous NameP. M. V. Textiles Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Brian John Gillard
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Court
Hurricane Way
Wickford
Essex
SS11 8YB
Director NamePaul Langton Gillard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Court
Hurricane Way
Wickford
Essex
SS11 8YB
Secretary NamePaul Langton Gillard
NationalityBritish
StatusCurrent
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Court
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameRichard Charles Neville
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Court
Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMaureen Anne Gillard
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barnstaple Close
Thorpe Bay
Essex
SS1 3PD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitepmvessex.co.uk
Email address[email protected]
Telephone01268 769300
Telephone regionBasildon

Location

Registered Address2 Roman Court
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

27.5k at £1Brian Gillard
50.00%
Ordinary
15.7k at £1Richard Neville
28.50%
Ordinary
11.8k at £1Paul Gillard
21.50%
Ordinary

Financials

Year2014
Net Worth£206,794
Current Liabilities£297,580

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

23 July 2021Delivered on: 28 July 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
23 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 1997Delivered on: 28 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 2007Delivered on: 1 June 2007
Satisfied on: 10 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 2000Delivered on: 23 December 2000
Satisfied on: 6 November 2010
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
27 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
28 July 2021Registration of charge 031906440006, created on 23 July 2021 (29 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
13 May 2019Satisfaction of charge 4 in full (1 page)
2 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Registration of charge 031906440005, created on 6 June 2016 (21 pages)
6 June 2016Registration of charge 031906440005, created on 6 June 2016 (21 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 55,000
(4 pages)
18 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 55,000
(4 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 55,000
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 55,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Secretary's details changed for Paul Langton Gillard on 13 May 2014 (1 page)
13 May 2014Director's details changed for Richard Charles Neville on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Brian John Gillard on 13 May 2014 (2 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 55,000
(4 pages)
13 May 2014Director's details changed for Paul Langton Gillard on 13 May 2014 (2 pages)
13 May 2014Termination of appointment of Maureen Gillard as a director (1 page)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 55,000
(4 pages)
13 May 2014Director's details changed for Richard Charles Neville on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Paul Langton Gillard on 13 May 2014 (2 pages)
13 May 2014Secretary's details changed for Paul Langton Gillard on 13 May 2014 (1 page)
13 May 2014Termination of appointment of Maureen Gillard as a director (1 page)
13 May 2014Director's details changed for Mr Brian John Gillard on 13 May 2014 (2 pages)
13 May 2014Termination of appointment of Maureen Gillard as a director (1 page)
13 May 2014Termination of appointment of Maureen Gillard as a director (1 page)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
10 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 May 2010Director's details changed for Paul Langton Gillard on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Maureen Anne Gillard on 25 April 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Richard Charles Neville on 25 April 2010 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Richard Charles Neville on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Brian John Gillard on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Brian John Gillard on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Maureen Anne Gillard on 25 April 2010 (2 pages)
6 May 2010Director's details changed for Paul Langton Gillard on 25 April 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 25/04/09; full list of members (5 pages)
29 April 2009Return made up to 25/04/09; full list of members (5 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
29 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
5 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
5 November 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
30 April 2007Return made up to 25/04/07; full list of members (3 pages)
19 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
19 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
27 April 2006Return made up to 25/04/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
24 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
30 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
8 May 2003Return made up to 25/04/03; full list of members (9 pages)
8 May 2003Return made up to 25/04/03; full list of members (9 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
15 May 2002Return made up to 25/04/02; full list of members (9 pages)
15 May 2002Return made up to 25/04/02; full list of members (9 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
12 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
1 May 2001Return made up to 25/04/01; full list of members (8 pages)
1 May 2001Return made up to 25/04/01; full list of members (8 pages)
23 December 2000Particulars of mortgage/charge (6 pages)
23 December 2000Particulars of mortgage/charge (6 pages)
28 June 2000Full accounts made up to 30 April 2000 (12 pages)
28 June 2000Full accounts made up to 30 April 2000 (12 pages)
19 May 2000Return made up to 25/04/00; full list of members (7 pages)
19 May 2000Return made up to 25/04/00; full list of members (7 pages)
13 December 1999Ad 31/10/99--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
13 December 1999Ad 31/10/99--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages)
26 August 1999Full accounts made up to 30 April 1999 (11 pages)
26 August 1999Full accounts made up to 30 April 1999 (11 pages)
28 June 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
20 January 1999Company name changed P. M. V. textiles LTD.\certificate issued on 21/01/99 (3 pages)
20 January 1999Company name changed P. M. V. textiles LTD.\certificate issued on 21/01/99 (3 pages)
17 December 1998Registered office changed on 17/12/98 from: unit 5 coordinated ind est claydons lane rayleigh essex SS6 7UP (1 page)
17 December 1998£ nc 100/100000 11/12/98 (1 page)
17 December 1998£ nc 100/100000 11/12/98 (1 page)
17 December 1998Registered office changed on 17/12/98 from: unit 5 coordinated ind est claydons lane rayleigh essex SS6 7UP (1 page)
17 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 June 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Particulars of mortgage/charge (6 pages)
28 November 1997Particulars of mortgage/charge (6 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
23 June 1997Return made up to 25/04/97; full list of members (6 pages)
23 June 1997Return made up to 25/04/97; full list of members (6 pages)
17 May 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1996Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
25 April 1996Incorporation (22 pages)
25 April 1996Incorporation (22 pages)