Hurricane Way
Wickford
Essex
SS11 8YB
Director Name | Paul Langton Gillard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roman Court Hurricane Way Wickford Essex SS11 8YB |
Secretary Name | Paul Langton Gillard |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roman Court Hurricane Way Wickford Essex SS11 8YB |
Director Name | Richard Charles Neville |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roman Court Hurricane Way Wickford Essex SS11 8YB |
Director Name | Maureen Anne Gillard |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barnstaple Close Thorpe Bay Essex SS1 3PD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | pmvessex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 769300 |
Telephone region | Basildon |
Registered Address | 2 Roman Court Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
27.5k at £1 | Brian Gillard 50.00% Ordinary |
---|---|
15.7k at £1 | Richard Neville 28.50% Ordinary |
11.8k at £1 | Paul Gillard 21.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,794 |
Current Liabilities | £297,580 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
23 July 2021 | Delivered 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 2016 | Delivered on: 6 June 2016 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
23 March 2012 | Delivered 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 1997 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 |
31 August 2023 | Total exemption full accounts made up to 30 April 2023 (14 pages) |
---|---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
28 July 2021 | Registration of charge 031906440006, created on 23 July 2021 (29 pages) |
7 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
30 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
13 May 2019 | Satisfaction of charge 4 in full (1 page) |
2 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
12 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 June 2016 | Registration of charge 031906440005, created on 6 June 2016 (21 pages) |
6 June 2016 | Registration of charge 031906440005, created on 6 June 2016 (21 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2014 | Secretary's details changed for Paul Langton Gillard on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Richard Charles Neville on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Brian John Gillard on 13 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Paul Langton Gillard on 13 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Maureen Gillard as a director (1 page) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Richard Charles Neville on 13 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Paul Langton Gillard on 13 May 2014 (2 pages) |
13 May 2014 | Secretary's details changed for Paul Langton Gillard on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Maureen Gillard as a director (1 page) |
13 May 2014 | Director's details changed for Mr Brian John Gillard on 13 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Maureen Gillard as a director (1 page) |
13 May 2014 | Termination of appointment of Maureen Gillard as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
10 October 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2010 | Director's details changed for Paul Langton Gillard on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Maureen Anne Gillard on 25 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Richard Charles Neville on 25 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Richard Charles Neville on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian John Gillard on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Brian John Gillard on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Maureen Anne Gillard on 25 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Paul Langton Gillard on 25 April 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
5 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
5 November 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
19 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
19 January 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 25/04/05; full list of members (3 pages) |
9 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
9 December 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members
|
24 May 2004 | Return made up to 25/04/04; full list of members
|
30 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
30 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 25/04/03; full list of members (9 pages) |
8 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
8 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
15 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
15 May 2002 | Return made up to 25/04/02; full list of members (9 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
12 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
1 May 2001 | Return made up to 25/04/01; full list of members (8 pages) |
23 December 2000 | Particulars of mortgage/charge (6 pages) |
23 December 2000 | Particulars of mortgage/charge (6 pages) |
28 June 2000 | Full accounts made up to 30 April 2000 (12 pages) |
28 June 2000 | Full accounts made up to 30 April 2000 (12 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
13 December 1999 | Ad 31/10/99--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages) |
13 December 1999 | Ad 31/10/99--------- £ si 54900@1=54900 £ ic 100/55000 (2 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (11 pages) |
28 June 1999 | Return made up to 25/04/99; no change of members
|
28 June 1999 | Return made up to 25/04/99; no change of members
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
20 January 1999 | Company name changed P. M. V. textiles LTD.\certificate issued on 21/01/99 (3 pages) |
20 January 1999 | Company name changed P. M. V. textiles LTD.\certificate issued on 21/01/99 (3 pages) |
17 December 1998 | Registered 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 1998 | Registered office changed on 17/12/98 from: unit 5 coordinated ind est claydons lane rayleigh essex SS6 7UP (1 page) |
17 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 June 1998 | Return made up to 25/04/98; no change of members
|
17 June 1998 | Return made up to 25/04/98; no change of members
|
28 November 1997 | Particulars of mortgage/charge (6 pages) |
28 November 1997 | Particulars of mortgage/charge (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
23 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
17 May 1996 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
25 April 1996 | Incorporation (22 pages) |
25 April 1996 | Incorporation (22 pages) |