Warning: file_put_contents(c/b8538ef893079d69c675fa94d1369c75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pailton Merit Ltd, CA2 6JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAILTON MERIT LTD

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

This company is commonly known as Pailton Merit Ltd. The company was founded 8 years ago and was given the registration number 09856970. The firm's registered office is in CARLISLE. You can find them at 153 Wigton Road, , Carlisle, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:PAILTON MERIT LTD
Company Number:09856970
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:153 Wigton Road, Carlisle, United Kingdom, CA2 6JR
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

Director26 August 2022Active
75 Elmcroft Close, Feltham, England, TW14 9HJ

Director09 November 2017Active
38 Cains Lane, Feltham, United Kingdom, TW14 9RH

Director16 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
13, Scotstoun Park, South Queensway, United Kingdom, EH30 9PQ

Director04 December 2015Active
6 Plough Drive, Carlton In Lindrick, Worksop, United Kingdom, S81 9TH

Director03 October 2018Active
62, Polgrean Place, St Blazey, Par, United Kingdom, PL24 2LJ

Director12 April 2016Active
95 Main Road, Nantwich, United Kingdom, CW5 6DN

Director13 December 2019Active
153 Wigton Road, Carlisle, United Kingdom, CA2 6JR

Director08 September 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcus Coreia
Notified on:16 November 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:38 Cains Lane, Feltham, United Kingdom, TW14 9RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Whitfield
Notified on:08 September 2020
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:153 Wigton Road, Carlisle, United Kingdom, CA2 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Vernon
Notified on:13 December 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:95 Main Road, Nantwich, United Kingdom, CW5 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Hill
Notified on:03 October 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:6 Plough Drive, Carlton In Lindrick, Worksop, United Kingdom, S81 9TH
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 Ion-Dragos Cebuc
Notified on:09 November 2017
Status:Active
Date of birth:February 1984
Nationality:Romanian
Country of residence:England
Address:75 Elmcroft Close, Feltham, England, TW14 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Johns
Notified on:30 June 2016
Status:Active
Date of birth:January 1983
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-21Dissolution

Dissolution application strike off company.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

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

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
2022-11-28Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

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
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Address

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

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.