P V H Holdings Limited

DataGardener
live
Micro

P V H Holdings Limited

02484708Private Limited With Share Capital

Howdenshire Way, Knedlington Road, Howden, Goole, DN147HZ
Incorporated

23/03/1990

Company Age

36 years

Directors

6

Employees

2

SIC Code

64203

Risk

very low risk

Company Overview

Registration, classification & business activity

P V H Holdings Limited (02484708) is a private limited with share capital incorporated on 23/03/1990 (36 years old) and registered in goole, DN147HZ. The company operates under SIC code 64203 and is classified as Micro.

Private Limited With Share Capital
SIC: 64203
Micro
Incorporated 23/03/1990
DN147HZ
2 employees

Financial Overview

Total Assets

£6.62M

Liabilities

£5.88M

Net Assets

£745.0K

Est. Turnover

£5.18M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

6

Directors

4

Shareholders

Board of Directors

5

Charges

13

Registered

3

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2025
Legacy
Category:Accounts
Date:31-12-2025
Legacy
Category:Other
Date:31-12-2025
Legacy
Category:Other
Date:31-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2024
Legacy
Category:Accounts
Date:31-12-2024
Legacy
Category:Other
Date:31-12-2024
Legacy
Category:Other
Date:31-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-12-2023
Legacy
Category:Accounts
Date:29-12-2023
Legacy
Category:Other
Date:29-12-2023
Legacy
Category:Other
Date:29-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2023
Legacy
Category:Accounts
Date:10-01-2023
Legacy
Category:Other
Date:10-01-2023
Legacy
Category:Other
Date:10-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-01-2022
Legacy
Category:Accounts
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2021
Legacy
Category:Accounts
Date:14-04-2021
Legacy
Category:Other
Date:14-04-2021
Legacy
Category:Other
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Memorandum Articles
Category:Incorporation
Date:22-03-2018
Resolution
Category:Resolution
Date:22-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Resolution
Category:Resolution
Date:27-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Group
Category:Accounts
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:25-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Auditors Resignation Company
Category:Auditors
Date:29-10-2014
Miscellaneous
Category:Miscellaneous
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2013

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Howdenshire Way, Knedlington Road, Howden, Goole, East Yorkshire Dn14 7Hz, DN147HZRegistered

Contact

crest-bst.co.uk
Howdenshire Way, Knedlington Road, Howden, Goole, DN147HZ