UKBizDB.co.uk

PADPILOT LTD

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

This company is commonly known as Padpilot Ltd. The company was founded 14 years ago and was given the registration number 07117732. The firm's registered office is in GLOUCESTER. You can find them at Unit 19 The Glenmore Centre, Waterwells Business Park, Gloucester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PADPILOT LTD
Company Number:07117732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 19 The Glenmore Centre, Waterwells Business Park, Gloucester, Gloucestershire, GL2 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19, The Glenmore Centre, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AP

Secretary18 March 2010Active
Unit 19, The Glenmore Centre, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AP

Director06 January 2010Active
Unit 19, The Glenmore Centre, Waterwells Business Park, Gloucester, United Kingdom, GL2 2AP

Director19 January 2011Active
Unit 19, The Glenmore Centre, Waterwells Business Park, Gloucester, GL2 2AP

Director05 August 2022Active
Unit 19, The Glenmore Centre, Waterwells Business Park, Gloucester, England, GL2 2AP

Director18 March 2010Active

People with Significant Control

Mr Allan Graham Cownie
Notified on:30 September 2022
Status:Active
Date of birth:October 1956
Nationality:British
Address:Unit 19, The Glenmore Centre, Gloucester, GL2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jill Valerie Cownie
Notified on:30 September 2022
Status:Active
Date of birth:June 1962
Nationality:British
Address:Unit 19, The Glenmore Centre, Gloucester, GL2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Elisabeth Suren
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 19, The Glenmore Centre, Gloucester, United Kingdom, GL2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Elisabeth Suren
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 19, The Glenmore Centre, Gloucester, United Kingdom, GL2 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Resolution

Resolution.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.