This company is commonly known as Paladon Systems Limited. The company was founded 42 years ago and was given the registration number 01592919. The firm's registered office is in NORTHAMPTON. You can find them at C/o Franklins Solicitors Llp, 25 Billing Road, Northampton, . This company's SIC code is 28120 - Manufacture of fluid power equipment.
Name | : | PALADON SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01592919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Franklins Solicitors Llp, 25 Billing Road, Northampton, England, NN1 5AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherry Tree House, Walgrave Road Old, Northampton, NN6 9QX | Director | - | Active |
C/O Franklins Solicitors Llp, 25 Billing Road, Northampton, England, NN1 5AT | Director | 03 May 2017 | Active |
The Courtyard, Duncote, Towcester, NN12 8AH | Secretary | 13 March 2001 | Active |
7 Bury Farm Close, Slapton, Leighton Buzzard, LU7 9DS | Secretary | 23 September 2005 | Active |
12 Pytchley Close, Brixworth, Northampton, NN6 9EW | Secretary | - | Active |
Frazione Piana 11, 27050 Codevilla (Pv), Italy, | Director | 10 February 2003 | Active |
The Rose Barn, Moulton Road Pitsford, Northampton, NN6 9AU | Director | 27 January 2003 | Active |
Paladon Systems Srl | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Milano Piazza, Milano (Italy), Milano, Italy, |
Nature of control | : |
|
Paladon Holdings Limited | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ferro Fields, Ferro Fields, Northampton, England, NN6 9UA |
Nature of control | : |
|
Mr Brian Ennever | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Tree House, Walgrave Road, Northampton, England, NN6 9QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Change of name | Certificate change of name company. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-17 | Capital | Capital allotment shares. | Download |
2018-08-10 | Resolution | Resolution. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.