Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PVA HYGIENE LTD
Company Information for

PVA HYGIENE LTD

Unit 6 Havyat Business Park, Havyat Road, Wrington, Bristol, BS40 5PA,
Company Registration Number
03319565
Private Limited Company
Active

Company Overview

About Pva Hygiene Ltd
PVA HYGIENE LTD was founded on 1997-02-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Pva Hygiene Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PVA HYGIENE LTD
 
Legal Registered Office
Unit 6 Havyat Business Park, Havyat Road
Wrington
Bristol
BS40 5PA
Other companies in BS40
 
Filing Information
Company Number 03319565
Company ID Number 03319565
Date formed 1997-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-09 13:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PVA HYGIENE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PVA HYGIENE LTD

Current Directors
Officer Role Date Appointed
CAROL ANN WANNERTON
Company Secretary 1997-02-27
CAROL ANN WANNERTON
Director 1997-02-27
DEREK WANNERTON
Director 2016-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WANNERTON
Director 1997-02-27 2014-04-14
JILL MCDONALD
Director 2001-05-01 2005-04-05
RONALD MCDONALD
Director 1998-10-01 2001-06-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-17 1997-02-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-17 1997-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN WANNERTON WATERSOLUBLE LTD Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-06-28
CAROL ANN WANNERTON SOLUCARE LTD Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2017-07-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0929/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-01DIRECTOR APPOINTED CHARLES BENJAMIN WANNERTON
2024-02-01Director's details changed for Mrs Carol Ann Wannerton on 2024-02-01
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2020-11-25AP01DIRECTOR APPOINTED NICHOLAS GERALD WESTERN
2020-11-25SH0112/11/20 STATEMENT OF CAPITAL GBP 1102
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Unit 6 Havyatt Business Park Havyast Wrington Bristol BS40 5PA
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR DEREK WANNERTON
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-03LATEST SOC03/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-03AR0102/03/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WANNERTON
2014-03-15LATEST SOC15/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-15AR0102/03/14 ANNUAL RETURN FULL LIST
2013-11-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0102/03/13 ANNUAL RETURN FULL LIST
2012-08-20AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0102/03/12 ANNUAL RETURN FULL LIST
2011-08-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0102/03/11 ANNUAL RETURN FULL LIST
2010-11-18AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-28AR0102/03/10 ANNUAL RETURN FULL LIST
2009-09-03AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aReturn made up to 02/03/09; full list of members
2008-10-02AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-02363sRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS; AMEND
2008-04-08363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/07
2007-03-14363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-25363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-1988(2)RAD 10/11/01--------- £ SI 900@1
2005-09-1988(2)RAD 27/02/97--------- £ SI 98@1
2005-05-03363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-04-21288bDIRECTOR RESIGNED
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-24363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-19363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 6 BUTTS COURT BUTTSSTREET LEIGH LANCASHIRE WN7 3AW
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-15363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-08-28288bDIRECTOR RESIGNED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-04-20363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
1999-02-19363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 31 HOME CLOSE WRINGTON BRISTOL BS18 7PX
1998-10-09288aNEW DIRECTOR APPOINTED
1998-09-24CERTNMCOMPANY NAME CHANGED OPENDECK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/09/98
1998-03-09363sRETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS
1997-03-17288bSECRETARY RESIGNED
1997-03-17288aNEW DIRECTOR APPOINTED
1997-03-17288bDIRECTOR RESIGNED
1997-03-17287REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to PVA HYGIENE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PVA HYGIENE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PVA HYGIENE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 91,133
Cash Bank In Hand 2012-02-29 £ 23,548
Current Assets 2013-02-28 £ 305,032
Current Assets 2012-02-29 £ 379,554
Debtors 2013-02-28 £ 131,892
Debtors 2012-02-29 £ 187,188
Fixed Assets 2013-02-28 £ 26,498
Fixed Assets 2012-02-29 £ 16,207
Shareholder Funds 2013-02-28 £ 44,577
Shareholder Funds 2012-02-29 £ 54,493
Stocks Inventory 2013-02-28 £ 82,007
Stocks Inventory 2012-02-29 £ 168,818
Tangible Fixed Assets 2013-02-28 £ 26,498
Tangible Fixed Assets 2012-02-29 £ 16,207

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PVA HYGIENE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PVA HYGIENE LTD
Trademarks
We have not found any records of PVA HYGIENE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PVA HYGIENE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as PVA HYGIENE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PVA HYGIENE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PVA HYGIENE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PVA HYGIENE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.