UKBizDB.co.uk

ONLINE PA'S LIMITED

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

This company is commonly known as Online Pa's Limited. The company was founded 23 years ago and was given the registration number 04113219. The firm's registered office is in HOCKLEY. You can find them at Suite 3 Warren House, 10-20 Main Road, Hockley, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ONLINE PA'S LIMITED
Company Number:04113219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leander Rectory Road, Little Burstead, Billericay, CM12 9TR

Secretary23 November 2000Active
Leander Rectory Road, Little Burstead, Billericay, CM12 9TR

Director23 November 2000Active
Leander, Rectory Road, Little Burstead, Billericay, CM12 9TR

Director23 November 2000Active
Leander Rectory Road, Little Burstead, Billericay, CM12 9TR

Director23 November 2000Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary23 November 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director23 November 2000Active

People with Significant Control

Mrs Gaynor Denise Jean Price
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Leander, Rectory Road, Billericay, United Kingdom, CM12 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Nicole Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:'Leander', Rectory Road, Billericay, United Kingdom, CM12 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Leander, Rectory Road, Billericay, United Kingdom, CM12 9TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download
2012-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.