PSV WIPERS LIMITED
Overview
Company Name | PSV WIPERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01472333 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PSV WIPERS LIMITED?
Company Name | From | Until |
---|---|---|
BRITAX PSV WYPERS LIMITED | Jul 01, 1997 | Jul 01, 1997 |
P.S.V. WYPERS LIMITED | Jan 11, 1980 | Jan 11, 1980 |
What are the latest accounts for PSV WIPERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PSV WIPERS LIMITED?
Last Confirmation Statement Made Up To | Jul 10, 2025 |
---|---|
Next Confirmation Statement Due | Jul 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 10, 2024 |
Overdue | No |
What are the latest filings for PSV WIPERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Jul 10, 2024 with updates | 4 pages | CS01 | ||
Notification of Psv Group Limited as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||
Cessation of Paul Antony Curry as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||
Cessation of Lindy Jane Allen as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Curry on May 01, 2022 | 2 pages | CH01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Lindy Allen as a director | 6 pages | RP04AP01 | ||
Accounts for a small company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with updates | 5 pages | CS01 | ||
Director's details changed for Lindy Jane Allen on Jul 09, 2019 | 2 pages | CH01 | ||
Change of details for Mr Paul Antony Curry as a person with significant control on Jul 09, 2019 | 2 pages | PSC04 | ||
Change of details for Lindy Jane Allen as a person with significant control on Jul 09, 2019 | 2 pages | PSC04 | ||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PSV WIPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Lindy Jane | Director | Kempton Road Keytec 7 Business Park WR10 2TA Pershore Unit 18 Worcestershire United Kingdom | United Kingdom | British | Director | 206421640001 | ||||||||
CURRY, Paul Antony | Director | Kempton Road Keytec 7 Business Park WR10 2TA Pershore Unit 18 | United Kingdom | British | Managing Director | 196177940001 | ||||||||
LEAVESLEY, Annette Susan | Secretary | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | 164761800001 | |||||||||||
MAZZEI, Thomas | Secretary | c/o David Hoult Bessingby Industrial Estate YO16 4SJ Bridlington Britax North Humberside England | 186559230001 | |||||||||||
PUBLIC SAFETY HOLDINGS LIMITED | Secretary | Moorfield Business Park, Moorfield Close Yeadon LS19 7YA Leeds 16 Lancaster House West Yorkshire United Kingdom |
| 121469110002 | ||||||||||
SETON HOUSE INTERNATIONAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park, Gallows Hill CV34 6DE Warwick | 109290007 | |||||||||||
AMEY, Brian Leslie | Director | Edgemoor Howard Drive Hale WA15 0LT Altrincham Cheshire | British | Director | 69888230001 | |||||||||
ASTON, Brian | Director | 2 Nunns Croft Purston WF7 5HS Featherstone West Yorkshire | British | Director | 73864760001 | |||||||||
BROGAN, Bernard Desmond | Director | Blakeley Lodge Egginton Road Etwall DE65 6NQ Derby Derbyshire | England | British | Chartered Engineer | 70252730001 | ||||||||
BROWN, Roy Frederick | Director | Westmorland House Westmorland Road SL6 4HB Maidenhead Berkshire | United Kingdom | British | Accountant | 41549370002 | ||||||||
CANNON, Thomas Charles | Director | 90 Knowle Wood Road Dorridge B93 8JP Solihull West Midlands | British | Chartered Secretary | 2756000001 | |||||||||
DUFFIELD, Stephen Leslie | Director | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | England | British | Company Director | 24487000002 | ||||||||
ELLSMORE, Mark Anthony | Director | Moor Cottage Eversley Centre RG27 0NB Hook | British | Finance Director | 58979090001 | |||||||||
HOULT, David Keith | Director | c/o David Hoult Bessingby Industrial Estate YO16 4SJ Bridlington Britax North Humberside England | England | British | Finance Director | 170336000001 | ||||||||
JONES, Evan Taylor | Director | Ash Lea Barbon LA6 2LW Kirby Lonsdale Cumbria | British | Director | 40267750001 | |||||||||
MARSHALL, Christopher Edward | Director | c/o David Hoult Bessingby Industrial Estate YO16 4SJ Bridlington Britax North Humberside England | Usa | British | President & Chief Executive Officer | 95001410002 | ||||||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Company Director | 34653220001 | |||||||||
MAZZEI, Thomas | Director | c/o David Hoult Bessingby Industrial Estate YO16 4SJ Bridlington Britax North Humberside England | United States | American | Cfo | 186558330001 | ||||||||
MILLINGTON, Anthony Geoffrey | Director | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | England | British | Accountant | 47299970005 | ||||||||
MILNER, Andrew Rex | Director | 16 Moorfield Business Park Yeadon LS19 7YA Leeds Lancaster House West Yorkshire England | England | British | Director | 49695760003 | ||||||||
NOON, Rodney Ernest | Director | 191 Martongate YO15 1DP Bridlington East Yorkshire | England | British | Managing Director | 15300520002 | ||||||||
RAYNER, Michael | Director | 4 Walton Croft B91 3GW Solihull West Midlands | England | British | Company Director | 42404830002 | ||||||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Chartered Accountant | 123487130001 | ||||||||
SMITH, David Colin | Director | 7 Southend Avenue DL3 7HL Darlington County Durham | United Kingdom | British | Managing Director | 81477940002 | ||||||||
STABLER, Richard | Director | The Beechwood YO25 5NS Driffield 6 East Yorkshire | United Kingdom | British | Accountant | 135393290001 | ||||||||
STARKEY, Alan Rudolph | Director | Shoe Cottage Exton SO32 3NT Southampton Hampshire | British | Director | 14214170001 | |||||||||
STARKEY, Alan Rudolph | Director | Shoe Cottage Exton SO32 3NT Southampton Hampshire | British | Director | 14214170001 | |||||||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||||||
WATTS, David Leslie | Director | Desoto Elgar Rise Kempsey WR5 3PU Worcester Worcestershire | British | Director And General Manager | 29486480002 | |||||||||
WELSBY, Glyn Mikal | Director | The Garth Westfield Court, Copmanthorpe YO23 3TA York | England | British | Accountant | 110146300002 |
Who are the persons with significant control of PSV WIPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Psv Group Limited | Feb 29, 2024 | Wenlock Road N1 7GU London 20-22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Antony Curry | Apr 06, 2016 | Kempton Road Keytec 7 Business Park WR10 2TA Pershore Unit 18 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lindy Jane Allen | 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
|
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