UKBizDB.co.uk

JAMES PADDOCK LIMITED

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

This company is commonly known as James Paddock Limited. The company was founded 21 years ago and was given the registration number 04535363. The firm's registered office is in CHESHIRE. You can find them at 6 Chantry Court, Chester, Cheshire, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:JAMES PADDOCK LIMITED
Company Number:04535363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:6 Chantry Court, Chester, Cheshire, CH1 4QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Chantry Court, Sovereign Way, Chester, England, CH1 4QN

Director01 February 2020Active
6, Chantry Court, Sovereign Way, Chester, England, CH1 4QN

Director01 February 2020Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Secretary13 September 2002Active
4 Trevalyn Manor, Manor Lane, Rossett, Wrexham, Wales, LL12 0AQ

Secretary13 September 2002Active
4 Trevalyn Manor, Manor Lane, Rossett, Wrexham, Wales, LL12 0AQ

Director13 September 2002Active
4 Trevalyn Manor, Manor Lane, Rossett, Wrexham, Wales, LL12 0AQ

Director13 September 2002Active
17 Clarendon Close, Belgrave Park, Chester, CH4 7BL

Director13 September 2002Active
5 York Terrace, North Shields, NE29 0EF

Corporate Nominee Director13 September 2002Active

People with Significant Control

J & S Triumph Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:6, Chantry Court, Chester, England, CH1 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Stanley James Paddock
Notified on:01 August 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Wales
Address:4 Trevallyn Manor, Manor Lane, Wrexham, Wales, LL12 0AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Wendy Paddock
Notified on:01 August 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:Wales
Address:4 Trevallyn Manor, Manor Lane, Wrexham, Wales, LL12 0AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.