Pvg Holdings Limited

General information

Name:

Pvg Holdings Ltd

Office Address:

2 Trust Court Vision Park Chivers Way CB24 9PW Histon

Number: 09585283

Incorporation date: 2015-05-12

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pvg Holdings is a firm situated at CB24 9PW Histon at 2 Trust Court Vision Park. The firm has been registered in year 2015 and is registered under the registration number 09585283. The firm has existed on the UK market for 9 years now and its state is active. The business name of this business got changed in 2022 to Pvg Holdings Limited. The firm former business name was Westwood Holdings. This enterprise's SIC code is 64209 and has the NACE code: Activities of other holding companies n.e.c.. Its most recent financial reports cover the period up to Thursday 29th December 2022 and the latest annual confirmation statement was filed on Friday 12th May 2023.

From the data we have gathered, this specific limited company was incorporated 9 years ago and has been steered by two directors.

  • Previous company's names
  • Pvg Holdings Limited 2022-12-08
  • Westwood Holdings Limited 2015-05-12

Company staff

Jonathan H.

Role: Director

Appointed: 12 May 2015

Latest update: 9 February 2024

George M.

Role: Director

Appointed: 12 May 2015

Latest update: 9 February 2024

Accounts Documents

Account next due date 29 September 2024
Account last made up date 29 December 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-05-12
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Called Up Share Capital 204
Investments Fixed Assets 204
Net Assets Liability Excluding Pension Asset Liability 204
Number Shares Allotted 204
Percentage Subsidiary Held 100
Share Capital Allotted Called Up Paid 204
Shareholder Funds 204

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 2 Trust Court Vision Park Chivers Way Histon Cambridge CB24 9PW on 2023-10-31 (AD01)
filed on: 31st, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Closest Companies - by postcode