UKBizDB.co.uk

PAINT APPLICATION TECHNOLOGIES LIMITED

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

This company is commonly known as Paint Application Technologies Limited. The company was founded 17 years ago and was given the registration number 05884765. The firm's registered office is in TRING. You can find them at Pennyroyal Court, Station Road, Tring, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PAINT APPLICATION TECHNOLOGIES LIMITED
Company Number:05884765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pennyroyal Court, Station Road, Tring, Hertfordshire, England, HP23 5QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Corporate Secretary05 April 2007Active
Central Farm, Long Marston, HP23 4QS

Director05 April 2007Active
2, Keen Place, Aston Clinton, Aylesbury, England, HP22 5WP

Director05 April 2007Active
444 Hertford Road, London, N9 8AB

Secretary24 July 2006Active
444 Hertford Road, London, N9 8AB

Director24 July 2006Active
51 Ashworth Place, Church Langley, CM17 9PU

Director24 July 2006Active
25 The Walk, Potters Bar, EN6 1QG

Director05 April 2007Active
25 The Walk, Potters Bar, EN6 1QG

Director05 April 2007Active
25 The Walk, Potters Bar, EN6 1QG

Director24 July 2006Active

People with Significant Control

Mr Christopher John Mann
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Central Farm, Station Road, Tring, England, HP23 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Young
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:2, Keen Place, Aylesbury, England, HP22 5WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Officers

Change corporate secretary company with change date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Mortgage

Mortgage satisfy charge full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.