This company is commonly known as Painswick Group Limited. The company was founded 7 years ago and was given the registration number 10682608. The firm's registered office is in WINCHESTER. You can find them at Avebury House, 6 St Peter Street, Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PAINSWICK GROUP LIMITED |
---|---|---|
Company Number | : | 10682608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2017 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom, SO23 8BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN | Director | 06 July 2018 | Active |
St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN | Director | 21 March 2017 | Active |
Mrs Sarah Gail Pease | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN |
Nature of control | : |
|
Mr Steven John Pease | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | St Ann's Manor, 6-8 St Ann Street, Salisbury, SP1 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-11 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-06 | Capital | Capital allotment shares. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.