Warning: file_put_contents(c/7a36da1587899649089b4794122894ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Papa Holdings Limited, CT1 2TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAPA HOLDINGS LIMITED

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

This company is commonly known as Papa Holdings Limited. The company was founded 8 years ago and was given the registration number 09962721. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PAPA HOLDINGS LIMITED
Company Number:09962721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, Kent, United Kingdom, CT1 2TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Percy Street, Belfast, Northern Ireland, BT13 2HW

Secretary11 June 2020Active
37 St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director01 June 2020Active
37 St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director21 January 2016Active
Belfast Mills, Percy Street, Belfast, Northern Ireland, BT13 2HW

Director13 April 2016Active
71, Percy Street, Belfast, Northern Ireland, BT13 2HW

Director01 June 2020Active

People with Significant Control

Mr Paul Jefferson
Notified on:25 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:37 St. Margarets Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
P & J Jefferson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Andrew Dawson Moreland
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:Northern Ireland
Address:Belfast Mills, Percy Street, Belfast, Northern Ireland, BT13 2HW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Change account reference date company current extended.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Appoint person secretary company with name date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Resolution

Resolution.

Download
2016-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.