ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PVD Consulting Ltd

PVD Consulting Ltd is a liquidation company incorporated on 7 April 2014 with the registered office located in Wetherby, West Yorkshire. PVD Consulting Ltd was registered 11 years ago.
Status
Liquidation
Company No
08982239
Private limited company
Age
11 years
Incorporated 7 April 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 June 2024 (1 year 3 months ago)
Next confirmation dated 11 June 2025
Was due on 25 June 2025 (2 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2024
Was due on 31 January 2025 (7 months ago)
Contact
Address
Somerset House, D-F
York Road
Wetherby
LS22 7SU
England
Address changed on 14 Jun 2024 (1 year 3 months ago)
Previous address was Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP England
Telephone
02084270121
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Apr 1967
Director • Macedonian • Lives in England • Born in Mar 1976
Director • Macedonian • Lives in England • Born in Aug 1979
Namare GRP Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ross Levenson Harris Limited
Neville Taylor is a mutual person.
Active
Stumpbusters UK Limited
Neville Taylor is a mutual person.
Active
Watergate Street Gallery Limited
Neville Taylor is a mutual person.
Active
Medway Construction Limited
Neville Taylor is a mutual person.
Active
Advanced Hygiene Limited
Neville Taylor is a mutual person.
Active
Haughton Honey Limited
Neville Taylor is a mutual person.
Active
MRB Electrical & Security Limited
Neville Taylor is a mutual person.
Active
The Massage Chair Company Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
£39.13K
Increased by £2.4K (+7%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 3 (-27%)
Total Assets
£562.85K
Increased by £52.55K (+10%)
Total Liabilities
-£420.83K
Increased by £66.65K (+19%)
Net Assets
£142.03K
Decreased by £14.1K (-9%)
Debt Ratio (%)
75%
Increased by 5.36% (+8%)
Latest Activity
Neville Taylor Resigned
8 Months Ago on 1 Jan 2025
Court Order to Wind Up
9 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 Jun 2024
Mr Neville Taylor Appointed
1 Year 3 Months Ago on 11 Jun 2024
Bilyana Ana Dimova Resigned
1 Year 3 Months Ago on 11 Jun 2024
Riste Dimov Resigned
1 Year 3 Months Ago on 11 Jun 2024
Riste Dimov (PSC) Resigned
1 Year 3 Months Ago on 11 Jun 2024
Namare Grp Ltd (PSC) Appointed
1 Year 3 Months Ago on 11 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Get Credit Report
Discover PVD Consulting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 18 Jun 2025
Order of court to wind up
Submitted on 16 Dec 2024
Certificate of change of name
Submitted on 18 Jun 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 14 Jun 2024
Notification of Namare Grp Ltd as a person with significant control on 11 June 2024
Submitted on 14 Jun 2024
Cessation of Riste Dimov as a person with significant control on 11 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Riste Dimov as a director on 11 June 2024
Submitted on 14 Jun 2024
Termination of appointment of Bilyana Ana Dimova as a director on 11 June 2024
Submitted on 14 Jun 2024
Appointment of Mr Neville Taylor as a director on 11 June 2024
Submitted on 14 Jun 2024
Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP England to Somerset House, D-F York Road Wetherby LS22 7SU on 14 June 2024
Submitted on 14 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year