PROTECTION VESSELS INTERNATIONAL LIMITED

Address:
Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, EX16 7EJ, England

PROTECTION VESSELS INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06792803. The registration start date is January 15, 2009. The current status is Active.

Company Overview

Company Number 06792803
Company Name PROTECTION VESSELS INTERNATIONAL LIMITED
Registered Address Unit 13/14, Swallow Court
Sampford Peverell
Tiverton
EX16 7EJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-01-15
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-12
Returns Last Update 2016-01-15
Confirmation Statement Due Date 2021-12-10
Confirmation Statement Last Update 2020-11-26
Mortgage Charges 8
Mortgage Outstanding 1
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
80100 Private security activities

Office Location

Address UNIT 13/14, SWALLOW COURT
SAMPFORD PEVERELL
Post Town TIVERTON
Post Code EX16 7EJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
PGI LOGISTICS LTD. Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, EX16 7EJ, England

Companies with the same post code

Entity Name Office Address
THE BEAUTY ACCREDITORS LTD 5 Swallow Court, Tiverton, EX16 7EJ, England
THE BOUTIQUE HAIR AND BEAUTY TRAINING ACADEMY LTD 5-6 Swallow Court, Devonshire Gate, Tiverton, Devon, EX16 7EJ, United Kingdom
BRICKLAYING SOUTH WEST LTD 20 Swallow Court, Sampford Peverell, Tiverton, Devon, EX16 7EJ, England
SUPPLY CHAIN PARTNERING LIMITED Unit 17 Swallow Court Devonshire Gate, Sampford Peverell, Tiverton, Devon, EX16 7EJ
BUILDING SOFTWARE LIMITED Swallow Court Devonshire Gate, Sampford Peverell, Tiverton, Devon, EX16 7EJ
MEASURE2IMPROVE LIMITED Swallow Court Devonshire Gate, Sampford Peverell, Tiverton, EX16 7EJ

Companies with the same post town

Entity Name Office Address
KINGSMARK PRODUCTS LTD Unit 2 Hartnoll Business Centre, Post Hill, Tiverton, Devon, EX16 4NG, United Kingdom
MID DEVON CONSTRUCTION PROPERTIES LTD 19 Old Road, Tiverton, EX16 4HJ, United Kingdom
SKETCHYBLUEMOON LTD Loneacres Farm, Oakford, Tiverton, EX16 9HD, England
GET ACTIVE SOUTH WEST LIMITED Twyford House, Kennedy Way, Tiverton, EX16 6RZ, England
COTTAGE BEER PROJECT LIMITED Brockhole Cottage, Morebath, Tiverton, Devon, EX16 9BZ, England
UK BUILDING PLASTICS SW LTD 19 Mountbatten Way, Tiverton, Devon, EX16 6SS, United Kingdom
REAPER CABLE LTD Hi-view, Withleigh, Tiverton, EX16 8JJ, England
SLOEBERRY CONSULTING LTD 33 Fairfield, Sampford Peverell, Tiverton, Devon, EX16 7DE, United Kingdom
THE YELLOW TREE WORKSHOP LTD 6 Queensway, Tiverton, EX16 6HT, England
ALL TOGETHER RACING LTD 41 Leat Street, Tiverton, Devon, EX16 5LG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILTON, James Nicholas Director (Active) Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP December 1978 /
7 January 2017
British /
England
Managing Director
LYNES, Andrew George Director (Active) Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP May 1962 /
8 February 2013
British /
United Kingdom
Company Director
ROCHE, Barry Martin Director (Active) Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP June 1973 /
16 June 2010
British /
United Kingdom
Company Director
BENNETT, Thomas Secretary (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, United Kingdom, LU1 4AJ /
7 November 2011
/
LYNES, Andrew George Secretary (Resigned) 19 Kirkwick Avenue, Harpenden, Hertfordshire, AL5 2QU /
15 January 2009
/
CONWAY, Eric Ashley Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, United Kingdom, LU1 4AJ May 1962 /
5 July 2013
British /
England
Director
GREEN, Caroline Inez Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, LU1 4AJ April 1968 /
3 October 2014
British /
England
Company Director
LYNES, Andrew George Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, United Kingdom, LU1 4AJ May 1962 /
15 January 2009
British /
United Kingdom
Director
MAYHEW, Keith Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, United Kingdom, LU1 4AJ September 1975 /
8 February 2013
British /
United Kingdom
Company Director
MCCLEMENT, Timothy Pentreath, Sir Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, United Kingdom, LU1 4AJ May 1951 /
30 September 2011
British /
United Kingdom
Director; Consultant
MEE, Dominic Michael Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane, Caddington, Bedfordshire, England, TA21 9LR September 1970 /
20 January 2009
British /
United Kingdom
Director
MOORE, Christopher Terrence Director (Resigned) Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, Bedfordshire, United Kingdom, LU1 4AJ April 1969 /
1 January 2012
British /
England
Chief Executive Officer
NAUGHTON, Kevin James Director (Resigned) Lane House, Gills Hill Lane, Radlett, Hertfordshire, WD7 8DD May 1968 /
20 January 2009
Irish /
United Kingdom
Director
PARKER, Matthew Charles Director (Resigned) Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP September 1977 /
1 April 2015
British /
England
Managing Director

Competitor

Search similar business entities

Post Town TIVERTON
Post Code EX16 7EJ
SIC Code 80100 - Private security activities

Improve Information

Please provide details on PROTECTION VESSELS INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches