P V H Holdings Limited
- Active
- Incorporated on 23 Mar 1990
Reg Address: Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ, United Kingdom
Previous Names:
Crest Building Products Limited - 23 Mar 1990
Company Classifications:
64203 - Activities of construction holding companies
70100 - Activities of head offices
68209 - Other letting and operating of own or leased real estate
- Summary The company with name "P V H Holdings Limited" is a ltd and located in Howdenshire Way, Knedlington Road, Howden, Goole DN14 7HZ. P V H Holdings Limited is currently in active status and it was incorporated on 23 Mar 1990 (34 years 5 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in P V H Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Jovita Kelmonaite | Director | 17 Feb 2020 | Lithuanian | Active |
3 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
4 | Frank Langstraat | Director | 7 Aug 2018 | Dutch | Resigned 28 Feb 2020 |
5 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
6 | Alan Jonathan Simpson | Director | 6 Mar 2018 | British | Active |
7 | Alan William Virgo | Director | 6 Mar 2018 | British | Active |
8 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 6 Mar 2018 | - | Resigned 1 Apr 2020 |
9 | Alan William Virgo | Director | 6 Mar 2018 | British | Resigned 30 Sep 2021 |
10 | Frank Langstraat | Director | 21 Feb 2018 | Dutch | Resigned 6 Mar 2018 |
11 | Frank Langstraat | Secretary | 26 Jul 2000 | Dutch | Resigned 6 Mar 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Enterprises Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 26 Apr 2018 | - | Active |
2 | Mr Arnold Bernard Gerardus Van Huet Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 23 Mar 2017 | Dutch | Ceased 26 Apr 2018 |
3 | Mr Simon Pearson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 23 Mar 2017 | British | Ceased 26 Apr 2018 |
4 | Mr Simon Pearson Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 23 Mar 2017 | British | Ceased 26 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for P V H Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 5 Apr 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 18 Aug 2023 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 10 Jan 2023 | Download PDF |
4 | Other - Legacy | 10 Jan 2023 | Download PDF |
5 | Other - Legacy | 10 Jan 2023 | Download PDF |
6 | Accounts - Legacy | 10 Jan 2023 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
8 | Accounts - Legacy | 14 Apr 2021 | Download PDF |
9 | Accounts - Audit Exemption Subsiduary | 14 Apr 2021 | Download PDF |
10 | Other - Legacy | 14 Apr 2021 | Download PDF |
11 | Other - Legacy | 14 Apr 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 25 Mar 2021 | Download PDF |
13 | Mortgage - Satisfy Charge Full | 18 Mar 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
15 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
16 | Mortgage - Satisfy Charge Full | 21 Aug 2020 | Download PDF 4 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
18 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 3 Apr 2020 | Download PDF 5 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
22 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Dec 2019 | Download PDF 68 Pages |
25 | Accounts - Group | 19 Aug 2019 | Download PDF 34 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
27 | Confirmation Statement - Updates | 5 Apr 2019 | Download PDF 7 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Mar 2019 | Download PDF 1 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Mar 2019 | Download PDF 1 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Mar 2019 | Download PDF 2 Pages |
31 | Accounts - Group | 20 Dec 2018 | Download PDF 36 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
33 | Accounts - Group | 31 May 2018 | Download PDF 37 Pages |
34 | Address - Change Registered Office Company With Date Old New | 4 May 2018 | Download PDF 1 Pages |
35 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Apr 2018 | Download PDF 1 Pages |
36 | Confirmation Statement - Updates | 23 Mar 2018 | Download PDF 6 Pages |
37 | Incorporation - Memorandum Articles | 22 Mar 2018 | Download PDF 12 Pages |
38 | Resolution | 22 Mar 2018 | Download PDF 2 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Mar 2018 | Download PDF 42 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 14 Mar 2018 | Download PDF 1 Pages |
41 | Address - Change Registered Office Company With Date Old New | 13 Mar 2018 | Download PDF 1 Pages |
42 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 13 Mar 2018 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2018 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Mar 2018 | Download PDF 39 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2018 | Download PDF 60 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
50 | Resolution | 27 Feb 2018 | Download PDF 9 Pages |
51 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Feb 2018 | Download PDF 1 Pages |
52 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 2 Pages |
53 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 1 Pages |
54 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 2 Pages |
55 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 1 Pages |
56 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 1 Pages |
57 | Mortgage - Satisfy Charge Full | 28 Nov 2017 | Download PDF 1 Pages |
58 | Confirmation Statement - Updates | 27 Mar 2017 | Download PDF 6 Pages |
59 | Accounts - Group | 9 Mar 2017 | Download PDF 39 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2016 | Download PDF 6 Pages |
61 | Accounts - Group | 25 Jan 2016 | Download PDF 28 Pages |
62 | Accounts - Group | 16 Apr 2015 | Download PDF 24 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2015 | Download PDF 5 Pages |
64 | Auditors - Resignation Company | 29 Oct 2014 | Download PDF 1 Pages |
65 | Miscellaneous | 16 Oct 2014 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2014 | Download PDF 5 Pages |
67 | Accounts - Group | 27 Feb 2014 | Download PDF 24 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2013 | Download PDF 5 Pages |
69 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 26 Mar 2013 | Download PDF 2 Pages |
72 | Officers - Change Person Secretary Company With Change Date | 4 Mar 2013 | Download PDF 1 Pages |
73 | Accounts - Group | 28 Feb 2013 | Download PDF 23 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2012 | Download PDF 7 Pages |
75 | Accounts - Group | 8 Feb 2012 | Download PDF 22 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2011 | Download PDF 7 Pages |
77 | Accounts - Group | 14 Feb 2011 | Download PDF 22 Pages |
78 | Officers - Change Person Director Company With Change Date | 30 Mar 2010 | Download PDF 2 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2010 | Download PDF 6 Pages |
80 | Officers - Change Person Director Company With Change Date | 30 Mar 2010 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 30 Mar 2010 | Download PDF 2 Pages |
82 | Accounts - Group | 2 Mar 2010 | Download PDF 26 Pages |
83 | Annual Return - Legacy | 30 Mar 2009 | Download PDF 5 Pages |
84 | Accounts - Full | 30 Mar 2009 | Download PDF 24 Pages |
85 | Annual Return - Legacy | 1 Apr 2008 | Download PDF 5 Pages |
86 | Accounts - Full | 20 Feb 2008 | Download PDF 24 Pages |
87 | Annual Return - Legacy | 30 Mar 2007 | Download PDF 4 Pages |
88 | Accounts - Full | 24 Mar 2007 | Download PDF 24 Pages |
89 | Annual Return - Legacy | 24 Mar 2006 | Download PDF 4 Pages |
90 | Officers - Legacy | 24 Mar 2006 | Download PDF 1 Pages |
91 | Officers - Legacy | 24 Mar 2006 | Download PDF 1 Pages |
92 | Accounts - Full | 9 Jan 2006 | Download PDF 23 Pages |
93 | Accounts - Full | 23 May 2005 | Download PDF 24 Pages |
94 | Annual Return - Legacy | 29 Apr 2005 | Download PDF 4 Pages |
95 | Officers - Legacy | 14 Apr 2005 | Download PDF 1 Pages |
96 | Mortgage - Legacy | 21 Dec 2004 | Download PDF 3 Pages |
97 | Annual Return - Legacy | 14 Apr 2004 | Download PDF 8 Pages |
98 | Accounts - Medium | 29 Mar 2004 | Download PDF 21 Pages |
99 | Annual Return - Legacy | 5 Apr 2003 | Download PDF 8 Pages |
100 | Accounts - Medium | 31 Jan 2003 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.