Pv Ace (midlands) Ltd

General information

Name:

Pv Ace (midlands) Limited

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 06473198

Incorporation date: 2008-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the year of the beginning of Pv Ace (midlands) Ltd, the firm which is situated at 18 St. Christophers Way, Pride Park in Derby. This means it's been sixteen years Pv Ace (midlands) has been in the United Kingdom, as the company was founded on 2008/01/15. The registered no. is 06473198 and its area code is DE24 8JY. The company's declared SIC number is 33190 - Repair of other equipment. Pv Ace (midlands) Limited reported its latest accounts for the period that ended on 2022-03-31. The company's latest annual confirmation statement was released on 2023-01-15.

5 transactions have been registered in 2011 with a sum total of £1,779. In 2010 there were less transactions (exactly 1) that added up to £604. Cooperation with the Charnwood Borough Council council covered the following areas: Equipment Etc P/r&m and Supplies & Services.

Andrew W. is this company's solitary director, who was appointed on 2008/01/15. Moreover, the managing director's efforts are regularly backed by a secretary - Christina W., who was chosen by this specific business in January 2008.

Financial data based on annual reports

Company staff

Christina W.

Role: Secretary

Appointed: 15 January 2008

Latest update: 14 March 2024

Andrew W.

Role: Director

Appointed: 15 January 2008

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Christina W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christina W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 5 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 December 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 15th January 2024 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Charnwood Borough Council 5 £ 1 778.50
2011-03-10 10/03/2011_358 £ 1 226.50 Equipment Etc P/r&m
2011-08-26 26/08/2011_186 £ 514.00 Supplies & Services
2011-03-10 10/03/2011_359 £ 514.00 Equipment Etc P/r&m
2010 Charnwood Borough Council 1 £ 603.95
2010-10-29 29/10/2010_283 £ 603.95 Equipment Etc P/r&m

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
16
Company Age

Closest Companies - by postcode