PSV WIPERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePSV WIPERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01472333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PSV WIPERS LIMITED?

    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing

    Where is PSV WIPERS LIMITED located?

    Registered Office Address
    Unit 18 Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Undeliverable Registered Office AddressNo

    What were the previous names of PSV WIPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITAX PSV WYPERS LIMITEDJul 01, 1997Jul 01, 1997
    P.S.V. WYPERS LIMITEDJan 11, 1980Jan 11, 1980

    What are the latest accounts for PSV WIPERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PSV WIPERS LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for PSV WIPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    legacy

    pagesANNOTATION

    Confirmation statement made on Jul 10, 2024 with updates

    4 pagesCS01

    Notification of Psv Group Limited as a person with significant control on Feb 29, 2024

    2 pagesPSC02

    Cessation of Paul Antony Curry as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Cessation of Lindy Jane Allen as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Curry on May 01, 2022

    2 pagesCH01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Second filing for the appointment of Lindy Allen as a director

    6 pagesRP04AP01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 10, 2019 with updates

    5 pagesCS01

    Director's details changed for Lindy Jane Allen on Jul 09, 2019

    2 pagesCH01

    Change of details for Mr Paul Antony Curry as a person with significant control on Jul 09, 2019

    2 pagesPSC04

    Change of details for Lindy Jane Allen as a person with significant control on Jul 09, 2019

    2 pagesPSC04

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Registered office address changed from , 48 Broadway, Peterborough, PE1 1YW, England to Unit 18 Kempton Road Keytec 7 Business Park Pershore WR10 2TA on Jul 16, 2018

    2 pagesAD01

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Who are the officers of PSV WIPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Lindy Jane
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Worcestershire
    United Kingdom
    Director
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Worcestershire
    United Kingdom
    United KingdomBritishDirector206421640001
    CURRY, Paul Antony
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Director
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    United KingdomBritishManaging Director196177940001
    LEAVESLEY, Annette Susan
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Secretary
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    164761800001
    MAZZEI, Thomas
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    Secretary
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    186559230001
    PUBLIC SAFETY HOLDINGS LIMITED
    Moorfield Business Park, Moorfield Close
    Yeadon
    LS19 7YA Leeds
    16 Lancaster House
    West Yorkshire
    United Kingdom
    Secretary
    Moorfield Business Park, Moorfield Close
    Yeadon
    LS19 7YA Leeds
    16 Lancaster House
    West Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0314937
    121469110002
    SETON HOUSE INTERNATIONAL SERVICES LIMITED
    Seton House
    Warwick Technology Park, Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park, Gallows Hill
    CV34 6DE Warwick
    109290007
    AMEY, Brian Leslie
    Edgemoor Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Director
    Edgemoor Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    BritishDirector69888230001
    ASTON, Brian
    2 Nunns Croft
    Purston
    WF7 5HS Featherstone
    West Yorkshire
    Director
    2 Nunns Croft
    Purston
    WF7 5HS Featherstone
    West Yorkshire
    BritishDirector73864760001
    BROGAN, Bernard Desmond
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    Director
    Blakeley Lodge
    Egginton Road Etwall
    DE65 6NQ Derby
    Derbyshire
    EnglandBritishChartered Engineer70252730001
    BROWN, Roy Frederick
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    Director
    Westmorland House Westmorland Road
    SL6 4HB Maidenhead
    Berkshire
    United KingdomBritishAccountant41549370002
    CANNON, Thomas Charles
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    Director
    90 Knowle Wood Road
    Dorridge
    B93 8JP Solihull
    West Midlands
    BritishChartered Secretary2756000001
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Director
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    EnglandBritishCompany Director24487000002
    ELLSMORE, Mark Anthony
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    Director
    Moor Cottage
    Eversley Centre
    RG27 0NB Hook
    BritishFinance Director58979090001
    HOULT, David Keith
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    Director
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    EnglandBritishFinance Director170336000001
    JONES, Evan Taylor
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    Director
    Ash Lea
    Barbon
    LA6 2LW Kirby Lonsdale
    Cumbria
    BritishDirector40267750001
    MARSHALL, Christopher Edward
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    Director
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    UsaBritishPresident & Chief Executive Officer95001410002
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishCompany Director34653220001
    MAZZEI, Thomas
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    Director
    c/o David Hoult
    Bessingby Industrial Estate
    YO16 4SJ Bridlington
    Britax
    North Humberside
    England
    United StatesAmericanCfo186558330001
    MILLINGTON, Anthony Geoffrey
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Director
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    EnglandBritishAccountant47299970005
    MILNER, Andrew Rex
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    Director
    16 Moorfield Business Park
    Yeadon
    LS19 7YA Leeds
    Lancaster House
    West Yorkshire
    England
    EnglandBritishDirector49695760003
    NOON, Rodney Ernest
    191 Martongate
    YO15 1DP Bridlington
    East Yorkshire
    Director
    191 Martongate
    YO15 1DP Bridlington
    East Yorkshire
    EnglandBritishManaging Director15300520002
    RAYNER, Michael
    4 Walton Croft
    B91 3GW Solihull
    West Midlands
    Director
    4 Walton Croft
    B91 3GW Solihull
    West Midlands
    EnglandBritishCompany Director42404830002
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishChartered Accountant123487130001
    SMITH, David Colin
    7 Southend Avenue
    DL3 7HL Darlington
    County Durham
    Director
    7 Southend Avenue
    DL3 7HL Darlington
    County Durham
    United KingdomBritishManaging Director81477940002
    STABLER, Richard
    The Beechwood
    YO25 5NS Driffield
    6
    East Yorkshire
    Director
    The Beechwood
    YO25 5NS Driffield
    6
    East Yorkshire
    United KingdomBritishAccountant135393290001
    STARKEY, Alan Rudolph
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    Director
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    BritishDirector14214170001
    STARKEY, Alan Rudolph
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    Director
    Shoe Cottage
    Exton
    SO32 3NT Southampton
    Hampshire
    BritishDirector14214170001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    WATTS, David Leslie
    Desoto
    Elgar Rise Kempsey
    WR5 3PU Worcester
    Worcestershire
    Director
    Desoto
    Elgar Rise Kempsey
    WR5 3PU Worcester
    Worcestershire
    BritishDirector And General Manager29486480002
    WELSBY, Glyn Mikal
    The Garth
    Westfield Court, Copmanthorpe
    YO23 3TA York
    Director
    The Garth
    Westfield Court, Copmanthorpe
    YO23 3TA York
    EnglandBritishAccountant110146300002

    Who are the persons with significant control of PSV WIPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wenlock Road
    N1 7GU London
    20-22
    England
    Feb 29, 2024
    Wenlock Road
    N1 7GU London
    20-22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14073551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Antony Curry
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Apr 06, 2016
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lindy Jane Allen
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Apr 06, 2016
    Kempton Road
    Keytec 7 Business Park
    WR10 2TA Pershore
    Unit 18
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0