UKBizDB.co.uk

P.A.P CONSTRUCTION SERVICE LTD

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

This company is commonly known as P.a.p Construction Service Ltd. The company was founded 10 years ago and was given the registration number SC465554. The firm's registered office is in HAMILTON. You can find them at 39 Forrest Gate, , Hamilton, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:P.A.P CONSTRUCTION SERVICE LTD
Company Number:SC465554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2013
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:39 Forrest Gate, Hamilton, ML3 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Broom Place, Motherwell, United Kingdom, ML1 5HN

Director23 October 2021Active
39, Forrest Gate, Hamilton, Scotland, ML3 8LA

Director10 December 2013Active
8, Broom Place, Motherwell, Scotland, ML1 5HN

Director10 December 2013Active

People with Significant Control

Mr Przemyslaw Edward Spyrka
Notified on:01 August 2019
Status:Active
Date of birth:April 1978
Nationality:Polish
Address:39, Forrest Gate, Hamilton, ML3 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Alexander Meiklejohn
Notified on:04 August 2018
Status:Active
Date of birth:July 1971
Nationality:Scottish
Address:39, Forrest Gate, Hamilton, ML3 8LA
Nature of control:
  • Significant influence or control
Mrs Irema Spyrka
Notified on:06 April 2018
Status:Active
Date of birth:February 1946
Nationality:Polish
Country of residence:Scotland
Address:39, Forrest Gate, Hamilton, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Przemyslaw Edward Spyrka
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:Polish
Country of residence:Scotland
Address:39, Forrest Gate, Hamilton, Scotland, ML3 8LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Arkadiusz Piekarek
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Polish
Country of residence:Scotland
Address:8, Broom Place, Motherwell, Scotland, ML1 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.