This company is commonly known as Paddock Wood Auto Repairs Ltd. The company was founded 9 years ago and was given the registration number 09576743. The firm's registered office is in PADDOCK WOOD. You can find them at 62b Maidstone Road, , Paddock Wood, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PADDOCK WOOD AUTO REPAIRS LTD |
---|---|---|
Company Number | : | 09576743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62b Maidstone Road, Paddock Wood, Kent, United Kingdom, TN12 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Russett Road, East Peckham, Tonbridge, England, TN12 5BS | Director | 06 May 2015 | Active |
Green Weston Oast, Pearsons Green Road, Brenchley, United Kingdom, TN12 7DE | Director | 06 May 2015 | Active |
62b, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6AF | Director | 01 September 2015 | Active |
Hen Pheasant, Sissinghurst Road, Biddenden, United Kingdom, TN27 8HE | Director | 06 May 2015 | Active |
43, Crown Acres, East Peckham, United Kingdom, TN12 5HA | Director | 06 May 2015 | Active |
Mr Anthony John Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62b, Maidstone Road, Paddock Wood, United Kingdom, TN12 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Miscellaneous | Legacy. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
2015-09-28 | Miscellaneous | Legacy. | Download |
2015-06-25 | Accounts | Change account reference date company current extended. | Download |
2015-06-25 | Officers | Change person director company with change date. | Download |
2015-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.