PSV WIPERS LIMITED - PERSHORE
Company Profile | Company Filings |
Overview
PSV WIPERS LIMITED is a Private Limited Company from PERSHORE and has the status: Active.
PSV WIPERS LIMITED was incorporated 44 years ago on 11/01/1980 and has the registered number: 01472333. The accounts status is SMALL and accounts are next due on 31/12/2024.
PSV WIPERS LIMITED was incorporated 44 years ago on 11/01/1980 and has the registered number: 01472333. The accounts status is SMALL and accounts are next due on 31/12/2024.
PSV WIPERS LIMITED - PERSHORE
This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 18 KEMPTON ROAD
PERSHORE
WR10 2TA
This Company Originates in : United Kingdom
Previous trading names include:
BRITAX PSV WYPERS LIMITED (until 03/08/2015)
BRITAX PSV WYPERS LIMITED (until 03/08/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDY JANE ALLEN | Dec 1965 | British | Director | 2016-03-23 | CURRENT |
MR PAUL CURRY | Jun 1963 | British | Director | 2015-03-23 | CURRENT |
MR ANTHONY GEOFFREY MILLINGTON | Apr 1964 | British | Director | 2011-07-17 UNTIL 2014-03-27 | RESIGNED |
MR THOMAS MAZZEI | Secretary | 2014-03-27 UNTIL 2015-07-31 | RESIGNED | ||
MRS ANNETTE SUSAN LEAVESLEY | Secretary | 2011-11-22 UNTIL 2014-03-27 | RESIGNED | ||
MR THOMAS MAZZEI | May 1962 | American | Director | 2014-03-27 UNTIL 2015-07-31 | RESIGNED |
DAVID LESLIE WATTS | Nov 1951 | British | Director | RESIGNED | |
PETER TURNBULL | Apr 1946 | British | Director | 1996-04-17 UNTIL 1997-07-01 | RESIGNED |
ALAN RUDOLPH STARKEY | Aug 1928 | British | Director | 1995-10-31 UNTIL 1996-05-30 | RESIGNED |
ALAN RUDOLPH STARKEY | Aug 1928 | British | Director | RESIGNED | |
MR RICHARD STABLER | Jun 1970 | British | Director | 2009-07-01 UNTIL 2012-06-08 | RESIGNED |
MR DAVID COLIN SMITH | Jun 1955 | British | Director | 2005-02-21 UNTIL 2010-10-22 | RESIGNED |
MR DOUGLAS GRANT ROBERTSON | Nov 1953 | British | Director | 2002-05-16 UNTIL 2007-04-03 | RESIGNED |
MR MICHAEL RAYNER | Aug 1957 | British | Director | 2005-04-18 UNTIL 2014-07-01 | RESIGNED |
MR RODNEY ERNEST NOON | Nov 1950 | British | Director | RESIGNED | |
MR ANDREW REX MILNER | Dec 1961 | British | Director | 2011-01-20 UNTIL 2014-03-27 | RESIGNED |
PUBLIC SAFETY HOLDINGS LIMITED | Corporate Secretary | 2007-04-03 UNTIL 2011-11-22 | RESIGNED | ||
MR CHRISTOPHER EDWARD MARSHALL | Feb 1961 | British | Director | 2014-03-27 UNTIL 2015-07-31 | RESIGNED |
RICHARD EGERTON CHRISTOPHER MARTON | Nov 1940 | British | Director | 1993-07-01 UNTIL 2000-11-08 | RESIGNED |
EVAN TAYLOR JONES | Oct 1944 | British | Director | 1997-09-01 UNTIL 2001-08-31 | RESIGNED |
MR DAVID KEITH HOULT | Sep 1972 | British | Director | 2012-06-18 UNTIL 2015-03-23 | RESIGNED |
MARK ANTHONY ELLSMORE | Mar 1950 | British | Director | 1998-07-28 UNTIL 2002-01-28 | RESIGNED |
STEPHEN LESLIE DUFFIELD | Jun 1951 | British | Director | 2005-05-04 UNTIL 2007-04-03 | RESIGNED |
MR THOMAS CHARLES CANNON | Sep 1928 | British | Director | RESIGNED | |
MR ROY FREDERICK BROWN | Nov 1956 | British | Director | 2007-04-03 UNTIL 2010-12-31 | RESIGNED |
MR BERNARD DESMOND BROGAN | Feb 1947 | British | Director | 2000-11-08 UNTIL 2005-04-15 | RESIGNED |
BRIAN ASTON | Nov 1953 | British | Director | 2000-12-01 UNTIL 2003-01-31 | RESIGNED |
BRIAN LESLIE AMEY | Feb 1950 | British | Director | 1993-10-01 UNTIL 1995-10-31 | RESIGNED |
GLYN MIKAL WELSBY | Nov 1968 | British | Director | 2006-01-01 UNTIL 2009-06-29 | RESIGNED |
BRITAX INTERNATIONAL SERVICES LIMITED | Corporate Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Psv Group Limited | 2024-02-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Antony Curry | 2016-04-06 - 2024-02-29 | 6/1963 | Pershore |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Lindy Jane Allen | 2016-04-06 - 2024-02-29 | 12/1965 | Pershore |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PSV Wipers Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-14 | 31-03-2023 | £348,533 Cash £1,158,784 equity |
PSV Wipers Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-25 | 31-03-2022 | £450,912 Cash £1,069,339 equity |
PSV Wipers Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-09 | 31-03-2021 | £382,143 Cash £1,016,467 equity |
PSV Wipers Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-26 | 31-03-2020 | £288,615 Cash £888,601 equity |
PSV Wipers Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-29 | 31-03-2019 | £151,621 Cash £850,562 equity |
PSV Wipers Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-14 | 31-03-2018 | £307,461 Cash £885,208 equity |
PSV Wipers Limited - Accounts to registrar - small 17.2 | 2017-09-28 | 31-03-2017 | £304,400 Cash £964,947 equity |