Psv Wipers Limited

DataGardener
psv wipers limited
live
Small

Psv Wipers Limited

01472333Private Limited With Share Capital

Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, WR102TA
Incorporated

11/01/1980

Company Age

46 years

Directors

2

Employees

19

SIC Code

29320

Risk

low risk

Company Overview

Registration, classification & business activity

Psv Wipers Limited (01472333) is a private limited with share capital incorporated on 11/01/1980 (46 years old) and registered in pershore, WR102TA. The company operates under SIC code 29320 - manufacture of other parts and accessories for motor vehicles.

Psv wipers limited is an automotive company based out of 48 broadway, peterborough, united kingdom.

Private Limited With Share Capital
SIC: 29320
Small
Incorporated 11/01/1980
WR102TA
19 employees

Financial Overview

Total Assets

£1.72M

Liabilities

£385.9K

Net Assets

£1.34M

Est. Turnover

£943.9K

AI Estimated
Unreported
Cash

£439.0K

Key Metrics

19

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2025
Legacy
Category:Miscellaneous
Date:13-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:13-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Auditors Resignation Company
Category:Auditors
Date:12-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-08-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-08-2015
Resolution
Category:Resolution
Date:18-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2015
Capital Allotment Shares
Category:Capital
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Capital Allotment Shares
Category:Capital
Date:25-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2015
Capital Allotment Shares
Category:Capital
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Termination Secretary Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2012
Termination Director Company With Name
Category:Officers
Date:22-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2012
Termination Secretary Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:22-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2011
Termination Director Company With Name
Category:Officers
Date:04-01-2011
Auditors Resignation Company
Category:Auditors
Date:09-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2010
Termination Director Company With Name
Category:Officers
Date:01-11-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2010
Legacy
Category:Mortgage
Date:28-05-2010
Legacy
Category:Mortgage
Date:28-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:20-08-2009
Legacy
Category:Officers
Date:20-08-2009
Legacy
Category:Officers
Date:09-07-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Address
Date:06-11-2008
Legacy
Category:Annual Return
Date:28-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2008
Miscellaneous
Category:Miscellaneous
Date:03-01-2008
Auditors Resignation Company
Category:Auditors
Date:03-01-2008

Innovate Grants

1

This company received a grant of £5000.0 for Psvwipers Iv. The project started on 01/11/2015 and ended on 30/04/2016.

Import / Export

Imports
12 Months10
60 Months52
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudited abridged
Due Date31/12/2026
Filing Date02/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 18, Kempton Road, Pershore, WR102TARegistered

Contact

01905350500
sales@psvwipers.com
psvwipers.com
Unit 18 Kempton Road, Keytec 7 Business Park, Pershore, WR102TA