General information

Name:

Pilvale Ltd

Office Address:

Davies House 4 Lowndes Road DY8 3SS Stourbridge

Number: 01284214

Incorporation date: 1976-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Stourbridge registered with number: 01284214. This company was established in 1976. The office of the company is situated at Davies House 4 Lowndes Road. The area code for this place is DY8 3SS. This firm's SIC code is 74909 which means Other professional, scientific and technical activities not elsewhere classified. The business latest annual accounts describe the period up to Fri, 31st Mar 2023 and the most current confirmation statement was filed on Fri, 18th Aug 2023.

Philippa B., James B. and Patricia S. are registered as the enterprise's directors and have been cooperating as the Management Board since Mon, 2nd May 2011. What is more, the managing director's duties are constantly assisted with by a secretary - Alison W., who was selected by this specific firm in 1998.

Financial data based on annual reports

Company staff

Philippa B.

Role: Director

Appointed: 02 May 2011

Latest update: 8 March 2024

Alison W.

Role: Secretary

Appointed: 02 February 1998

Latest update: 8 March 2024

James B.

Role: Director

Appointed: 07 March 1996

Latest update: 8 March 2024

Patricia S.

Role: Director

Appointed: 02 September 1991

Latest update: 8 March 2024

People with significant control

The companies that control this firm include: Scott & Bell Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stourbridge, DY8 1LU, West Midlands and was registered as a PSC under the registration number 15146812.

Scott & Bell Ltd
Legal authority Comapnies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 15146812
Notified on 23 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James B.
Notified on 6 April 2016
Ceased on 23 October 2023
Nature of control:
1/2 or less of shares
Patricia S.
Notified on 6 April 2016
Ceased on 23 October 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 July 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

157b Worcester Road Hagley

Post code:

DY9 0NW

City / Town:

Stourbridge

HQ address,
2014

Address:

Send Info To Both Pat & James 157b Worcester Road Hagley

Post code:

DY9 0NW

City / Town:

Stourbridge

HQ address,
2015

Address:

157b Worcester Road Hagley

Post code:

DY9 0NW

City / Town:

Stourbridge

Accountant/Auditor,
2014 - 2015

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
47
Company Age

Closest Companies - by postcode