UKBizDB.co.uk

DAVID PAULL (CNC) ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Paull (cnc) Engineering Limited. The company was founded 22 years ago and was given the registration number 04378564. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 25620 - Machining.

Company Information

Name:DAVID PAULL (CNC) ENGINEERING LIMITED
Company Number:04378564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Director22 January 2021Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director21 February 2002Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director03 March 2008Active
Creek View, Restronguet Point Feock, Truro, TR3 6RB

Secretary21 February 2002Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Secretary17 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 February 2002Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director03 March 2008Active
Creek View, Restronguet Point Feock, Truro, TR3 6RB

Director21 February 2002Active
Lowin House, Tregolls Road, Truro, TR1 2NA

Director21 February 2002Active
16 Marlborough Avenue, Falmouth, TR11 2RW

Director21 February 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 February 2002Active

People with Significant Control

David Paull Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Proctor
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin Legg
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Resolution

Resolution.

Download
2017-04-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.