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.
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 | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowin House, Tregolls Road, Truro, England, TR1 2NA | Director | 22 January 2021 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 21 February 2002 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 03 March 2008 | Active |
Creek View, Restronguet Point Feock, Truro, TR3 6RB | Secretary | 21 February 2002 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Secretary | 17 September 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 February 2002 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 03 March 2008 | Active |
Creek View, Restronguet Point Feock, Truro, TR3 6RB | Director | 21 February 2002 | Active |
Lowin House, Tregolls Road, Truro, TR1 2NA | Director | 21 February 2002 | Active |
16 Marlborough Avenue, Falmouth, TR11 2RW | Director | 21 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 February 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Change person director company with change date. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Resolution | Resolution. | Download |
2017-04-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.