Background WavePink WaveYellow Wave

P.V.C. DIRECT LIMITED (NI037011)

P.V.C. DIRECT LIMITED (NI037011) is an active UK company. incorporated on 27 September 1999. with registered office in Coleraine. The company operates in the Construction sector, engaged in glazing. P.V.C. DIRECT LIMITED has been registered for 26 years. Current directors include GLENN, Alastair Hugh, GLENN, Margaret Elizabeth Jane.

Company Number
NI037011
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
4 Artillery Road, Coleraine, BT52 1QL
Industry Sector
Construction
Business Activity
Glazing
Directors
GLENN, Alastair Hugh, GLENN, Margaret Elizabeth Jane
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.V.C. DIRECT LIMITED

P.V.C. DIRECT LIMITED is an active company incorporated on 27 September 1999 with the registered office located in Coleraine. The company operates in the Construction sector, specifically engaged in glazing. P.V.C. DIRECT LIMITED was registered 26 years ago.(SIC: 43342)

Status

active

Active since 26 years ago

Company No

NI037011

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

4 Artillery Road Coleraine, BT52 1QL,

Previous Addresses

Unit 8 Bushmills Industrial Park Spital Hill Coleraine Co L'derry BT52 2BY
From: 27 September 1999To: 26 October 2010
Timeline

2 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Feb 10
Director Left
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GLENN, Alastair Hugh

Active
5 Inishowen Crescent, LondonderryBT55 7BJ
Born March 1957
Director
Appointed 05 Nov 2007

GLENN, Margaret Elizabeth Jane

Active
5 Inishowen Crescent, LondonderryBT55 7BJ
Born February 1962
Director
Appointed 05 Nov 2007

CHESTNUTT, Elaine

Resigned
40 Inglewood Avenue, Co L'DerryBT52 1JY
Secretary
Appointed 27 Sept 1999
Resigned 01 Oct 2008

CHESTNUTT, Elaine

Resigned
40 Inglewood Avenue, Co L'DerryBT52 1JY
Born October 1964
Director
Appointed 27 Sept 1999
Resigned 01 Oct 2008

CHESTNUTT, Stephen William

Resigned
40 Inglewood Avenue, Co L'DerryBT52 1JY
Born August 1961
Director
Appointed 27 Sept 1999
Resigned 01 Oct 2008

Persons with significant control

2

Mr Alastair Hugh Glenn

Active
Artillery Road, ColeraineBT52 1QL
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jane Margaret Elizabeth Glenn

Active
Artillery Road, ColeraineBT52 1QL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Secretary Company With Name
24 February 2010
TM02Termination of Secretary
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Legacy
2 July 2009
AC(NI)AC(NI)
Legacy
12 November 2008
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
19 November 2007
296(NI)296(NI)
Legacy
19 November 2007
296(NI)296(NI)
Legacy
5 October 2007
AC(NI)AC(NI)
Legacy
4 October 2007
371S(NI)371S(NI)
Legacy
13 October 2006
371S(NI)371S(NI)
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
11 November 2005
371S(NI)371S(NI)
Legacy
2 August 2005
AC(NI)AC(NI)
Legacy
26 October 2004
371S(NI)371S(NI)
Legacy
18 September 2004
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
14 September 2003
AC(NI)AC(NI)
Legacy
18 December 2002
371S(NI)371S(NI)
Legacy
27 September 2002
AC(NI)AC(NI)
Legacy
27 September 2001
371S(NI)371S(NI)
Legacy
4 August 2001
AC(NI)AC(NI)
Legacy
3 October 2000
371S(NI)371S(NI)
Legacy
11 May 2000
233(NI)233(NI)
Legacy
27 September 1999
MEM(NI)MEM(NI)
Legacy
27 September 1999
ARTS(NI)ARTS(NI)
Legacy
27 September 1999
G23(NI)G23(NI)
Legacy
27 September 1999
G21(NI)G21(NI)