COMMERCIAL PSV LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL PSV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04847259

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 The Quad, Cherry Orchard Way, Rochford SS4 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon24/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon23/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon10/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon11/04/2024
Registered office address changed from Rankin Farms Limited Belle Vue 1 Great Stambridge Hall Rochford Essex SS4 2BF to Unit 3 the Quad Cherry Orchard Way Rochford SS4 1YH on 2024-04-11
dot icon11/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon27/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/07/2022
Change of details for Mr Peter Ayling as a person with significant control on 2016-07-29
dot icon06/07/2022
Notification of Lorraine Ayling as a person with significant control on 2022-03-10
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon19/03/2022
Appointment of Mrs Lorraine Karen Ayling as a director on 2022-03-10
dot icon17/03/2022
Termination of appointment of Barry Francis Shapiro as a director on 2022-03-10
dot icon03/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon31/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon31/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon05/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/02/2016
Annual return made up to 2015-07-28 with full list of shareholders
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon18/12/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2015
Compulsory strike-off action has been suspended
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon26/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon20/08/2012
Director's details changed for Barry Francis Shapiro on 2012-08-01
dot icon20/08/2012
Director's details changed for Peter Ronald Ayling on 2012-08-01
dot icon06/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/09/2009
Return made up to 28/07/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/08/2008
Return made up to 28/07/08; full list of members
dot icon19/08/2008
Director's change of particulars / peter ayling / 23/09/2007
dot icon19/08/2008
Secretary's change of particulars / lorraine ayling / 23/09/2007
dot icon10/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/01/2008
Return made up to 28/07/07; full list of members
dot icon21/01/2008
Secretary's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/09/2006
Registered office changed on 13/09/06 from: rankins farm belle vue 1 great stambridge hall rochford essex SS4 2BF
dot icon05/09/2006
Return made up to 28/07/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Return made up to 28/07/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/09/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon23/09/2004
Return made up to 28/07/04; full list of members
dot icon31/03/2004
New director appointed
dot icon29/01/2004
Director resigned
dot icon16/01/2004
Particulars of mortgage/charge
dot icon06/08/2003
Ad 29/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
New director appointed
dot icon29/07/2003
New director appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Secretary resigned
dot icon28/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
178.88K
-
0.00
44.32K
-
2022
12
126.43K
-
0.00
43.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayling, Peter Ronald
Director
29/07/2003 - Present
-
Ayling, Lorraine Karen
Director
10/03/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL PSV LIMITED

COMMERCIAL PSV LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Unit 3 The Quad, Cherry Orchard Way, Rochford SS4 1YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL PSV LIMITED?

toggle

COMMERCIAL PSV LIMITED is currently Active. It was registered on 28/07/2003 .

Where is COMMERCIAL PSV LIMITED located?

toggle

COMMERCIAL PSV LIMITED is registered at Unit 3 The Quad, Cherry Orchard Way, Rochford SS4 1YH.

What does COMMERCIAL PSV LIMITED do?

toggle

COMMERCIAL PSV LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COMMERCIAL PSV LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-10-31.