This company is commonly known as P A Investments Limited. The company was founded 6 years ago and was given the registration number 10826963. The firm's registered office is in WARWICK. You can find them at 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | P A INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 10826963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom, CV34 5LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Millbrook Street, Hereford, England, HR4 9LF | Director | 20 June 2017 | Active |
41, Millbrook Street, Hereford, England, HR4 9LF | Director | 20 June 2017 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 09 February 2018 | Active |
4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB | Director | 09 February 2018 | Active |
Pafic Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Millbrook Street, Hereford, England, HR4 9LF |
Nature of control | : |
|
Miles Pattison-Appleton | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB |
Nature of control | : |
|
Oliver Pattison-Appleton | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 - 6 The Wharf Centre, Wharf Street, Warwick, United Kingdom, CV34 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-05-22 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.