Pvs Track Ltd

General information

Name:

Pvs Track Limited

Office Address:

Unit 8 Fifth Avenue Bluebridge Industrial Estate CO9 2SZ Halstead

Number: 07709781

Incorporation date: 2011-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Pvs Track was founded on 2011-07-19 as a Private Limited Company. This company's headquarters can be contacted at Halstead on Unit 8 Fifth Avenue, Bluebridge Industrial Estate. Assuming you want to get in touch with this business by post, the post code is CO9 2SZ. The office reg. no. for Pvs Track Ltd is 07709781. The company has operated under three different names. Its first listed name, Ampal Systems, was switched on 2020-10-02 to Ampal 2000. The current name is used since 2020, is Pvs Track Ltd. This company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. The company's most recent accounts describe the period up to 2022-07-31 and the latest annual confirmation statement was released on 2023-07-19.

Scott M. and Nicola M. are the company's directors and have been cooperating as the Management Board since 2014.

  • Previous company's names
  • Pvs Track Ltd 2020-10-27
  • Ampal 2000 Limited 2020-10-02
  • Ampal Systems Limited 2011-07-19

Financial data based on annual reports

Company staff

Scott M.

Role: Director

Appointed: 12 June 2014

Latest update: 3 February 2024

Nicola M.

Role: Director

Appointed: 19 July 2011

Latest update: 3 February 2024

People with significant control

Executives who have control over the firm are as follows: Scott M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Scott M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicola M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 2 April 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with updates Wednesday 19th July 2023 (CS01)
filed on: 21st, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

5 Chaffinch Way

Post code:

CO9 2HW

City / Town:

Halstead

HQ address,
2013

Address:

5 Chaffinch Way

Post code:

CO9 2HW

City / Town:

Halstead

HQ address,
2014

Address:

5 Chaffinch Way

Post code:

CO9 2HW

City / Town:

Halstead

HQ address,
2015

Address:

5 Chaffinch Way

Post code:

CO9 2HW

City / Town:

Halstead

HQ address,
2016

Address:

5 Chaffinch Way

Post code:

CO9 2HW

City / Town:

Halstead

Accountant/Auditor,
2015 - 2013

Name:

Francis James & Partners Llp

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Accountant/Auditor,
2012

Name:

Francis James & Partners Llp

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode