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.
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 | : |
|
Registered Address | : | Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, Holbrook Lane, Coventry, CV6 4AD | Secretary | 01 May 2022 | Active |
14 Roman Way, Roman Way, Coventry, England, CV3 6RD | Director | 01 March 1999 | Active |
Phoenix House, Holbrook Lane, Coventry, CV6 4AD | Director | 05 July 2015 | Active |
Phoenix House, Holbrook Lane, Coventry, CV6 4AD | Secretary | 07 April 2015 | Active |
32 Holmcroft, Walsgrave, Coventry, CV2 2NL | Secretary | 07 December 2004 | Active |
Four Winds 15 Chapel Lane, Barnacle, Coventry, CV7 9LF | Secretary | - | Active |
2, Daylesford Road, Solihull, B92 8EH | Secretary | 27 February 2008 | Active |
Phoenix House, Holbrook Lane, Coventry, CV6 4AD | Director | 01 October 2013 | Active |
2 Middlewich Close, Lang Farm, Daventry, NN11 5GJ | Director | 01 October 2000 | Active |
32, Warwick Green, Bulkington, Bedworth, England, CV12 9RA | Director | 30 November 2009 | Active |
Phoenix House, Holbrook Lane, Coventry, CV6 4AD | Director | 23 August 2002 | Active |
Dennys Close Temple End, Harbury, Leamington Spa, CV33 9NE | Director | - | Active |
1, Cherry Hill, Old, Northampton, England, NN6 9EN | Director | 14 February 2013 | Active |
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 | Director | 08 January 2015 | Active |
40 Ladbroke Road, Bishops Itchington, Leamington Spa, CV33 0PL | Director | 01 March 1999 | Active |
317 Allesley Old Road, Coventry, CV5 8FP | Director | 04 July 1994 | Active |
Phoenix House, Holbrook Lane, Coventry, England, CV6 4AD | Director | 01 March 2012 | Active |
39 Stoneywood Road, Coventry, CV2 2HU | Director | 01 January 1997 | Active |
22 Clyde Road, Bulkington, Nuneaton, CV12 9QE | Director | - | Active |
Pailton Engineering Limited, Holbrook Lane, Coventry, England, CV6 4AD | Director | 14 February 2013 | Active |
2, Daylesford Road, Solihull, B92 8EH | Director | 02 September 2008 | Active |
Phoenix House, Holbrook Lane, Coventry, CV6 4AD | Director | 09 January 2015 | Active |
Pine Lodge, Bunny Hall Park, Bunny, Nottingham, England, NG11 6NE | Director | 19 June 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Change person director company with change date. | Download |
2023-05-01 | Accounts | Accounts with accounts type group. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Officers | Appoint person secretary company with name date. | Download |
2022-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Accounts | Accounts with accounts type group. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
2020-10-14 | Accounts | Accounts with accounts type group. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type group. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type group. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type group. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.