Company NamePV Fluid Products UK Ltd
Company StatusActive
Company Number03449563
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Previous NameCharmwood Enterprises Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Elizabeth Yvonne Pucci
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed22 December 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Monetta 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameErnest Albert Pucci
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed22 December 1997(2 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleEngineer
Country of ResidenceCanada
Correspondence Address24 Clarence Arcade
Ashton-Under-Lyne
Lancashire
OL6 7PT
Director NameCallin Kerr
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed14 August 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Monetta 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Secretary NameDarren Stevenson
NationalityCanadian
StatusCurrent
Appointed14 August 2008(10 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleFinancial Controller
Correspondence Address24 Clarence Arcade
Ashton Under Lyne
Lancashire
OL7 7PT
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NamePaul Anthony Smart
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(6 days after company formation)
Appointment Duration10 years, 10 months (resigned 14 August 2008)
RoleSales Executive
Correspondence Address2 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG
Secretary NamePhilip Sherlock
NationalityBritish
StatusResigned
Appointed20 October 1997(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 1998)
RoleAccountant
Correspondence Address11 Harris Drive
Newton
Hyde
Cheshire
SK14 4UB
Secretary NamePaul Anthony Smart
NationalityBritish
StatusResigned
Appointed06 October 1998(11 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 14 August 2008)
RoleSales Executive
Correspondence Address2 Stockton Drive
Chinley
High Peak
Derbyshire
SK23 6DG

Contact

Websitewww.pvfluid.com

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£45,297
Cash£60,671
Current Liabilities£117,158

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

21 December 2020Accounts for a small company made up to 30 September 2020 (7 pages)
22 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
14 January 2020Accounts for a small company made up to 30 September 2019 (7 pages)
14 November 2019Registered office address changed from 24 Clarence Arcade Ashton Under Lyne Lancashire OL7 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
14 October 2019Director's details changed for Mrs Elizabeth Yvonne Pucci on 10 October 2019 (2 pages)
14 October 2019Director's details changed for Callin Kerr on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Ernest Albert Pucci on 10 October 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
10 October 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT England to 24 Clarence Arcade Ashton Under Lyne Lancashire OL7 7PT on 10 October 2019 (1 page)
10 October 2019Secretary's details changed for Darren Stevenson on 10 October 2019 (1 page)
16 April 2019Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT on 16 April 2019 (1 page)
6 February 2019Accounts for a small company made up to 30 September 2018 (7 pages)
19 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
14 February 2018Accounts for a small company made up to 30 September 2017 (7 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 November 2013Secretary's details changed for Darren Stevenson on 31 October 2012 (1 page)
26 November 2013Director's details changed for Mrs Elizabeth Yvonne Pucci on 31 October 2012 (2 pages)
26 November 2013Director's details changed for Mrs Elizabeth Yvonne Pucci on 31 October 2012 (2 pages)
26 November 2013Director's details changed for Callin Kerr on 31 October 2012 (2 pages)
26 November 2013Director's details changed for Ernest Albert Pucci on 31 October 2012 (2 pages)
26 November 2013Secretary's details changed for Darren Stevenson on 31 October 2012 (1 page)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Director's details changed for Callin Kerr on 31 October 2012 (2 pages)
26 November 2013Director's details changed for Ernest Albert Pucci on 31 October 2012 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Callin Kerr on 14 October 2010 (2 pages)
21 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
21 October 2010Director's details changed for Callin Kerr on 14 October 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
15 November 2009Director's details changed for Ernest Albert Pucci on 14 October 2009 (2 pages)
15 November 2009Director's details changed for Mrs Elizabeth Yvonne Pucci on 14 October 2009 (2 pages)
15 November 2009Director's details changed for Callin Kerr on 14 October 2009 (2 pages)
15 November 2009Director's details changed for Ernest Albert Pucci on 14 October 2009 (2 pages)
15 November 2009Director's details changed for Mrs Elizabeth Yvonne Pucci on 14 October 2009 (2 pages)
15 November 2009Director's details changed for Callin Kerr on 14 October 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 February 2009Return made up to 14/10/08; full list of members (4 pages)
16 February 2009Return made up to 14/10/08; full list of members (4 pages)
27 January 2009Appointment terminate, director and secretary paul anthony smart logged form (1 page)
27 January 2009Appointment terminate, director and secretary paul anthony smart logged form (1 page)
21 January 2009Secretary appointed darren stevenson (2 pages)
21 January 2009Director appointed callin kerr (2 pages)
21 January 2009Director appointed callin kerr (2 pages)
21 January 2009Secretary appointed darren stevenson (2 pages)
4 September 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
4 September 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 October 2007Return made up to 14/10/07; full list of members (2 pages)
30 October 2007Return made up to 14/10/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
28 November 2006Return made up to 14/10/06; full list of members (2 pages)
28 November 2006Return made up to 14/10/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
26 October 2005Return made up to 14/10/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 November 2004Return made up to 14/10/04; full list of members (7 pages)
11 November 2004Return made up to 14/10/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 November 2003Return made up to 14/10/03; full list of members (7 pages)
6 November 2003Return made up to 14/10/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
29 October 2002Return made up to 14/10/02; full list of members (7 pages)
29 October 2002Return made up to 14/10/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
28 October 2001Return made up to 14/10/01; full list of members (7 pages)
28 October 2001Return made up to 14/10/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 November 2000Return made up to 14/10/00; full list of members (7 pages)
16 November 2000Return made up to 14/10/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (8 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
19 October 1999Return made up to 14/10/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 January 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
13 January 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
3 November 1998Return made up to 14/10/98; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
5 February 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
5 February 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
16 December 1997Registered office changed on 16/12/97 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page)
16 December 1997Registered office changed on 16/12/97 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page)
5 November 1997Company name changed charmwood enterprises LTD\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed charmwood enterprises LTD\certificate issued on 05/11/97 (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Registered office changed on 02/11/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (11 pages)
14 October 1997Incorporation (11 pages)