Psv Partsmaster (UK) Limited

General information

Name:

Psv Partsmaster (UK) Ltd

Office Address:

Unit A1 Cuxton Ind Est, Station Road, Cuxton ME2 1AB Rochester

Number: 02882786

Incorporation date: 1993-12-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02882786 thirty one years ago, Psv Partsmaster (UK) Limited was set up as a Private Limited Company. The latest registration address is Unit A1 Cuxton Ind Est, Station, Road, Cuxton Rochester. The enterprise's registered with SIC code 45310 and has the NACE code: Wholesale trade of motor vehicle parts and accessories. Psv Partsmaster (UK) Ltd filed its latest accounts for the period up to Thursday 30th June 2022. The latest confirmation statement was released on Wednesday 21st December 2022.

John R. is the following firm's single director, who was assigned to lead the company in 1993 in December. That business had been controlled by Clive W. up until 1996-08-01.

John R. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 21 December 1993

Latest update: 27 March 2024

People with significant control

John R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 29 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 29 December 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 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 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 31 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 31 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016 - 2012

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
30
Company Age

Similar companies nearby

Closest companies