UKBizDB.co.uk

PALADIN PROJECTS LIMITED

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

This company is commonly known as Paladin Projects Limited. The company was founded 26 years ago and was given the registration number 03467895. The firm's registered office is in PENZANCE. You can find them at 22 Castle Road, , Penzance, Cornwall. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PALADIN PROJECTS LIMITED
Company Number:03467895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Castle Road, Penzance, Cornwall, England, TR18 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
189 Hanworth Road, Hanworth Road, Hampton, England, TW12 3ED

Secretary26 January 1998Active
189, Hanworth Road, Hampton, TW12 3ED

Director01 April 2004Active
189 Hanworth Road, Hanworth Road, Hampton, England, TW12 3ED

Director26 January 1998Active
189 Hanworth Road, Hanworth Road, Hampton, England, TW12 3ED

Director28 September 2020Active
10, St Stephens Avenue, Walthamstow, London, E17 9LF

Director01 April 2004Active
22, Castle Road, Penzance, England, TR18 2AX

Director01 April 2004Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary18 November 1997Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director18 November 1997Active
93 Mount Pleasant, Liverpool, L3 5TB

Director26 January 1998Active
22, Castle Road, Penzance, England, TR18 2AX

Director14 January 1999Active

People with Significant Control

Mr Adrian Joseph Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:Irish
Country of residence:England
Address:189 Hanworth Road, Hanworth Road, Hampton, England, TW12 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Kay Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:189 Hanworth Road, Hanworth Road, Hampton, England, TW12 3ED
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Address

Move registers to sail company with new address.

Download
2023-08-23Address

Change sail address company with old address new address.

Download
2023-08-23Address

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

Download
2023-08-18Address

Move registers to registered office company with new address.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-26Resolution

Resolution.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-08-22Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.