Company NamePV Energy Limited
DirectorsHardip Singh and Sebastian Bovensiepen
Company StatusActive
Company Number07370098
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(13 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Secretary NameMr Hardip Singh
StatusCurrent
Appointed21 February 2024(13 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMr Sebastian Bovensiepen
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed12 April 2024(13 years, 7 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHerrn Am Kleinen Wege 24, 27243
Harpstedt
Germany
Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
PR4 4LD
Secretary NameKarprit Singh Virdee
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMr Thomas Beindorf
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMecco Ag Industriestr 16
Zug
6304
Switzerland
Director NameMr Karprit Singh Virdee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMr Hartmut Gottfried Boden
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2019(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPatty-Frank-Weg-11 01445
Radebeul
Germany
Director NameMr Simon Julius Trutschler
Date of BirthAugust 1997 (Born 26 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2020(9 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ

Contact

Websitewww.pvenergyltd.com

Location

Registered Address18 Park Street Mayfair
London
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£7,601
Cash£8,291
Current Liabilities£50,690

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

29 October 2020Termination of appointment of Simon Julius Trutschler as a director on 28 October 2020 (1 page)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 August 2020Appointment of Mr Simon Julius Trutschler as a director on 20 January 2020 (2 pages)
4 February 2020Termination of appointment of Hartmut Gottfried Boden as a director on 13 December 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
9 August 2019Appointment of Mr Hartmut Gottfried Boden as a director on 24 July 2019 (2 pages)
9 August 2019Termination of appointment of Thomas Beindorf as a director on 24 July 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 September 2018Change of details for Barracuda Asset Investments Limited as a person with significant control on 28 August 2018 (2 pages)
12 September 2018Director's details changed for Mr Karprit Singh Virdee on 28 August 2018 (2 pages)
12 September 2018Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 12 September 2018 (1 page)
12 September 2018Secretary's details changed for Karprit Singh Virdee on 28 August 2018 (1 page)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
28 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption small company accounts made up to 31 March 2017 (9 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 May 2017Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page)
8 May 2017Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page)
6 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
6 April 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
19 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(6 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(6 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
8 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
17 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 50,000
(4 pages)
15 August 2012Particulars of variation of rights attached to shares (2 pages)
15 August 2012Change of share class name or designation (2 pages)
15 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 50,000
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 9 May 2012
  • GBP 50,000
(4 pages)
15 August 2012Change of share class name or designation (2 pages)
15 August 2012Particulars of variation of rights attached to shares (2 pages)
14 August 2012Appointment of Mr Thomas Beindorf as a director (2 pages)
14 August 2012Appointment of Mr Thomas Beindorf as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Mr Hardip Virdee Singh on 8 September 2010 (2 pages)
21 October 2011Director's details changed for Mr Hardip Virdee Singh on 8 September 2010 (2 pages)
21 October 2011Director's details changed for Mr Hardip Virdee Singh on 8 September 2010 (2 pages)
8 September 2010Incorporation (23 pages)
8 September 2010Incorporation (23 pages)