Warning: file_put_contents(c/fa19ebf208400ddc7a1ecdc155b971f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Paglesham Deals Ltd, NN11 4QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAGLESHAM DEALS LTD

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

This company is commonly known as Paglesham Deals Ltd. The company was founded 8 years ago and was given the registration number 09856799. The firm's registered office is in DAVENTRY. You can find them at 17 Trent Walk, , Daventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PAGLESHAM DEALS LTD
Company Number:09856799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:17 Trent Walk, Daventry, United Kingdom, NN11 4QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
246 Chapter Road, London, United Kingdom, NW2 5NB

Director09 October 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
56, Ronald Road, Birmingham, United Kingdom, B9 4UL

Director24 November 2015Active
Flat, Ashford Sports Club, Short Lane, Staines Upon Thames, United Kingdom, TW19 7BQ

Director28 July 2021Active
29 Fenton House, Hounslow, United Kingdom, TW5 0UP

Director22 May 2020Active
5 Glendale Grove, Coatbridge, United Kingdom, ML5 5BS

Director02 August 2017Active
17 Trent Walk, Daventry, United Kingdom, NN11 4QF

Director20 October 2020Active
Flat 2 Room No 1, John Phillips Hall, Loughborough, United Kingdom, LE11 3US

Director30 November 2020Active
8 Stratford Road, Southall, England, UB2 5PQ

Director24 May 2019Active
26, Shortheath Road, Moira, Swadlincote, United Kingdom, DE12 6AS

Director05 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Hocking
Notified on:28 July 2021
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat, Ashford Sports Club, Staines Upon Thames, United Kingdom, TW19 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muthukumar Muthuvelvimala
Notified on:30 November 2020
Status:Active
Date of birth:October 1987
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 2 Room No 1, John Phillips Hall, Loughborough, United Kingdom, LE11 3US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Leahy
Notified on:22 October 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:17 Trent Walk, Daventry, United Kingdom, NN11 4QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sahal Hussein
Notified on:22 May 2020
Status:Active
Date of birth:June 2001
Nationality:Somali
Country of residence:United Kingdom
Address:29 Fenton House, Hounslow, United Kingdom, TW5 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giorgio Di Giovanni
Notified on:09 October 2019
Status:Active
Date of birth:May 1979
Nationality:Italian
Country of residence:United Kingdom
Address:246 Chapter Road, London, United Kingdom, NW2 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alin Adrian Nicolita
Notified on:24 May 2019
Status:Active
Date of birth:October 1996
Nationality:Romanian
Country of residence:England
Address:8 Stratford Road, Southall, England, UB2 5PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Jaap
Notified on:02 August 2017
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:5 Glendale Grove, Coatbridge, United Kingdom, ML5 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Luke Wheeldon
Notified on:30 June 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

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

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Address

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

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.