UKBizDB.co.uk

D.PAXMAN(INSURANCES)LIMITED

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

This company is commonly known as D.paxman(insurances)limited. The company was founded 60 years ago and was given the registration number 00782559. The firm's registered office is in CHELTENHAM. You can find them at Derry House Prestbury Green Drive, Prestbury, Cheltenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:D.PAXMAN(INSURANCES)LIMITED
Company Number:00782559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1963
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Derry House Prestbury Green Drive, Prestbury, Cheltenham, England, GL52 3BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derry House, Prestbury Green Drive, Prestbury, Cheltenham, England, GL52 3BA

Secretary-Active
25, Chedworth Drive, Winchcombe, Cheltenham, England, GL54 5BE

Director-Active
Derry House, Prestbury Green Drive, Prestbury, Cheltenham, England, GL52 3BA

Director-Active
Teybarn, New Barn Road, Great Tey, Colchester, CO6 1AJ

Director-Active

People with Significant Control

Mr Christopher Paxman
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Derry House, Prestbury Green Drive, Cheltenham, England, GL52 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Paxman
Notified on:06 April 2016
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:England
Address:25, Chedworth Drive, Cheltenham, England, GL54 5BE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Gazette

Gazette dissolved liquidation.

Download
2023-05-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-04-13Change of constitution

Statement of companys objects.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Capital

Capital name of class of shares.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.