UKBizDB.co.uk

P & A MAINTENANCE SERVICES LTD

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

This company is commonly known as P & A Maintenance Services Ltd. The company was founded 19 years ago and was given the registration number 05253681. The firm's registered office is in LONDON. You can find them at Unit 5a, 445 Caledonian Road, London, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:P & A MAINTENANCE SERVICES LTD
Company Number:05253681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:Unit 5a, 445 Caledonian Road, London, England, N7 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, 445 Caledonian Road, London, England, N7 9BG

Secretary01 April 2021Active
Unit 5a, 445 Caledonian Road, London, England, N7 9BG

Director01 April 2012Active
Unit 5a, 445 Caledonian Road, London, England, N7 9BG

Director07 October 2004Active
Unit 5a, 445 Caledonian Road, London, England, N7 9BG

Director01 April 2016Active
2 Novara Row, Calabria Road, London, N5 1JL

Secretary07 October 2004Active
Unit 5a, 445 Caledonian Road, London, England, N7 9BG

Secretary10 March 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary07 October 2004Active
7-15 Greatorex Street, London, E1 5NF

Director01 April 2013Active
7-15 Greatorex Street, London, E1 5NF

Director07 October 2004Active
Unit 5a, 445 Caledonian Road, London, England, N7 9BG

Director01 April 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director07 October 2004Active

People with Significant Control

Mr Juan Sebastian Perez Castrillon
Notified on:01 April 2021
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Unit 5a, 445 Caledonian Road, London, England, N7 9BG
Nature of control:
  • Significant influence or control
Panda Support Services Limited
Notified on:21 January 2020
Status:Active
Country of residence:England
Address:Unit 5a, 445 Caledonian Road, London, England, N7 9BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jose Antonio Perez Burgos
Notified on:14 September 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:387, Liverpool Road, London, England, N1 1NP
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Second filing of secretary termination with name.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Appoint person secretary company with name date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person secretary company with change date.

Download
2020-07-23Officers

Change person director company with change date.

Download
2020-06-03Address

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

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.