This company is commonly known as Paddock Inns Limited. The company was founded 24 years ago and was given the registration number 03883968. The firm's registered office is in SALE. You can find them at 1a "the Moorings", Dane Road Industrial Estate, Sale, . This company's SIC code is 56302 - Public houses and bars.
Name | : | PADDOCK INNS LIMITED |
---|---|---|
Company Number | : | 03883968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a "the Moorings", Dane Road Industrial Estate, Sale, England, M33 7BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a "The Moorings", Dane Road Industrial Estate, Sale, England, M33 7BH | Director | 07 August 2015 | Active |
1a "The Moorings", Dane Road Industrial Estate, Sale, England, M33 7BH | Director | 07 August 2015 | Active |
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA | Secretary | 19 October 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 25 November 1999 | Active |
74 Dairyground Road, Bramhall, Stockport, SK7 2QW | Secretary | 01 January 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 25 November 1999 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 25 November 1999 | Active |
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA | Director | 01 February 2006 | Active |
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA | Director | 25 November 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 25 November 1999 | Active |
74 Dairyground Road, Bramhall, Stockport, SK7 2QW | Director | 29 October 2001 | Active |
Somerford, The Cedars, Woodbrook Road, Alderley Edge, United Kingdom, SK9 7BY | Director | 25 November 1999 | Active |
Hinnington Grange, Shifnal, TF11 9JT | Director | 19 January 2000 | Active |
The Old Rectory, High Street, Harrington, Northampton, NN6 9NU | Director | 25 November 1999 | Active |
4 Mark Terrace, London, SW20 8TF | Director | 25 November 1999 | Active |
Mr Nathan Lee Jordan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Address | : | The Moorings, 1a Dane Road Industrial Estate, Sale, M33 7BP |
Nature of control | : |
|
Mr Jose Duarte Da Conceicao Lourenco | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Portuguese |
Address | : | The Moorings, 1a Dane Road Industrial Estate, Sale, M33 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2016-01-04 | Insolvency | Legacy. | Download |
2016-01-04 | Resolution | Resolution. | Download |
2015-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.