UKBizDB.co.uk

PADS PRINTING & COMMERCIAL STATIONERY LIMITED

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

This company is commonly known as Pads Printing & Commercial Stationery Limited. The company was founded 25 years ago and was given the registration number 03670811. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PADS PRINTING & COMMERCIAL STATIONERY LIMITED
Company Number:03670811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 November 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary02 April 2008Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director04 March 2019Active
Unit 4 C/O Officeteam, Purley Way, Croydon, England, CR0 4NZ

Director17 January 2020Active
The Thatchers House The Street, Stoke By Clare, Sudbury, CO10 8HP

Secretary19 November 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 November 1998Active
Homestalls Farm House, Much Hadham, SG10 6JD

Director19 November 1998Active
Unit 4 500, Purley Way, Croydon, CR0 4NZ

Director26 June 2009Active
28 Ouseley Road, London, SW12 8EF

Director02 April 2008Active
Unit 4 500, Purley Way, Croydon, CR0 4NZ

Director31 March 2013Active
Unit 4 500, Purley Way, Croydon, CR0 4NZ

Director02 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 November 1998Active

People with Significant Control

Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Officeteam 2 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Officeteam, Unit 4, Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-14Insolvency

Liquidation disclaimer notice.

Download
2020-08-03Address

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

Download
2020-07-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.