UKBizDB.co.uk

PADDOCK INNS LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1a "The Moorings", Dane Road Industrial Estate, Sale, England, M33 7BH

Director07 August 2015Active
1a "The Moorings", Dane Road Industrial Estate, Sale, England, M33 7BH

Director07 August 2015Active
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA

Secretary19 October 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary25 November 1999Active
74 Dairyground Road, Bramhall, Stockport, SK7 2QW

Secretary01 January 2002Active
9 Nash Place, Penn, HP10 8ES

Secretary25 November 1999Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary25 November 1999Active
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA

Director01 February 2006Active
Tanglewood, 25 Chantry Road Stourton, Stourbridge, DY7 6SA

Director25 November 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director25 November 1999Active
74 Dairyground Road, Bramhall, Stockport, SK7 2QW

Director29 October 2001Active
Somerford, The Cedars, Woodbrook Road, Alderley Edge, United Kingdom, SK9 7BY

Director25 November 1999Active
Hinnington Grange, Shifnal, TF11 9JT

Director19 January 2000Active
The Old Rectory, High Street, Harrington, Northampton, NN6 9NU

Director25 November 1999Active
4 Mark Terrace, London, SW20 8TF

Director25 November 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Capital

Capital statement capital company with date currency figure.

Download
2016-01-04Insolvency

Legacy.

Download
2016-01-04Resolution

Resolution.

Download
2015-11-05Mortgage

Mortgage satisfy charge full.

Download
2015-11-05Mortgage

Mortgage satisfy charge full.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Address

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

Download

Copyright © 2024. All rights reserved.