This company is commonly known as Paint Pots Pre-school & Nursery Limited. The company was founded 24 years ago and was given the registration number 03895659. The firm's registered office is in SOUTHAMPTON. You can find them at 47 Thornbury Avenue, , Southampton, . This company's SIC code is 85100 - Pre-primary education.
Name | : | PAINT POTS PRE-SCHOOL & NURSERY LIMITED |
---|---|---|
Company Number | : | 03895659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Thornbury Avenue, Southampton, SO15 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paint Pots House, 1 Spring Crescent, Southampton, England, SO17 2FZ | Director | 02 February 2022 | Active |
Paint Pots House, 1 Spring Crescent, Southampton, England, SO17 2FZ | Director | 02 February 2022 | Active |
Paint Pots House, 1 Spring Crescent, Southampton, England, SO17 2FZ | Director | 02 February 2022 | Active |
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA | Nominee Secretary | 16 December 1999 | Active |
47 Thornbury Avenue, Southampton, SO15 5BZ | Secretary | 03 February 2000 | Active |
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA | Nominee Director | 16 December 1999 | Active |
47 Thornbury Avenue, Southampton, SO15 5BZ | Director | 03 February 2000 | Active |
47 Thornbury Avenue, Southampton, SO15 5BZ | Director | 01 October 2005 | Active |
Old Alresford Place, Old Alresford, Alresford, England, SO24 9DH | Director | 31 March 2017 | Active |
Old Alresford Place, Old Alresford, Alresford, England, SO24 9DH | Director | 31 August 2012 | Active |
Launchpad Social Enterprise | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Alresford Place, Old Alresford, Alresford, England, SO24 9DH |
Nature of control | : |
|
Mrs Anna Maria Wright | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | 47, Thornbury Avenue, Southampton, SO15 5BZ |
Nature of control | : |
|
Mr David Peter William Wright | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 47, Thornbury Avenue, Southampton, SO15 5BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type small. | Download |
2023-02-10 | Incorporation | Memorandum articles. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-02-10 | Capital | Capital name of class of shares. | Download |
2023-02-09 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-11 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.