UKBizDB.co.uk

PAILTON ENGINEERING LIMITED

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

This company is commonly known as Pailton Engineering Limited. The company was founded 45 years ago and was given the registration number 01377101. The firm's registered office is in COVENTRY. You can find them at Phoenix House, Holbrook Lane, Coventry, W Midlands. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:PAILTON ENGINEERING LIMITED
Company Number:01377101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Secretary01 May 2022Active
14 Roman Way, Roman Way, Coventry, England, CV3 6RD

Director01 March 1999Active
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Director05 July 2015Active
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Secretary07 April 2015Active
32 Holmcroft, Walsgrave, Coventry, CV2 2NL

Secretary07 December 2004Active
Four Winds 15 Chapel Lane, Barnacle, Coventry, CV7 9LF

Secretary-Active
2, Daylesford Road, Solihull, B92 8EH

Secretary27 February 2008Active
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Director01 October 2013Active
2 Middlewich Close, Lang Farm, Daventry, NN11 5GJ

Director01 October 2000Active
32, Warwick Green, Bulkington, Bedworth, England, CV12 9RA

Director30 November 2009Active
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Director23 August 2002Active
Dennys Close Temple End, Harbury, Leamington Spa, CV33 9NE

Director-Active
1, Cherry Hill, Old, Northampton, England, NN6 9EN

Director14 February 2013Active
Croyde Hoe, Dalehouse Lane, Kenilworth, CV8 2JZ

Director-Active
Four Winds 15 Chapel Lane, Barnacle, Coventry, CV7 9LF

Director-Active
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Director08 January 2015Active
40 Ladbroke Road, Bishops Itchington, Leamington Spa, CV33 0PL

Director01 March 1999Active
317 Allesley Old Road, Coventry, CV5 8FP

Director04 July 1994Active
Phoenix House, Holbrook Lane, Coventry, England, CV6 4AD

Director01 March 2012Active
39 Stoneywood Road, Coventry, CV2 2HU

Director01 January 1997Active
22 Clyde Road, Bulkington, Nuneaton, CV12 9QE

Director-Active
Pailton Engineering Limited, Holbrook Lane, Coventry, England, CV6 4AD

Director14 February 2013Active
2, Daylesford Road, Solihull, B92 8EH

Director02 September 2008Active
Phoenix House, Holbrook Lane, Coventry, CV6 4AD

Director09 January 2015Active
Pine Lodge, Bunny Hall Park, Bunny, Nottingham, England, NG11 6NE

Director19 June 2014Active

People with Significant Control

Mr Cy Thomas Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Phoenix House, Holbrook Lane, Coventry, CV6 4AD
Nature of control:
  • Significant influence or control
Mr Stephen Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Phoenix House, Holbrook Lane, Coventry, CV6 4AD
Nature of control:
  • Significant influence or control
Mrs Susan Elizabeth Wood
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Phoenix House, Holbrook Lane, Coventry, CV6 4AD
Nature of control:
  • Significant influence or control as trust
Mrs Veronica Nollett
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Phoenix House, Holbrook Lane, Coventry, CV6 4AD
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-01Accounts

Accounts with accounts type group.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Officers

Appoint person secretary company with name date.

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type group.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2020-10-14Accounts

Accounts with accounts type group.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type group.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type group.

Download
2017-01-09Officers

Change person director company with change date.

Download
2017-01-09Officers

Change person director company with change date.

Download
2016-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.