This company is commonly known as Paste Dispensing Limited. The company was founded 31 years ago and was given the registration number 02755244. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PASTE DISPENSING LIMITED |
---|---|---|
Company Number | : | 02755244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Mauntley Avenue, Brigstock, Kettering, United Kingdom, NN14 3HF | Director | 16 August 2016 | Active |
26, Sharman Way, Rothwell, Kettering, England, NN14 6JS | Director | 16 August 2016 | Active |
7, Jubilee Mansions, 119 Thorpe Road, Peterborough, PE3 6JH | Secretary | 24 November 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 13 October 1992 | Active |
Thatch Cottage High Street, Colne, Huntingdon, PE17 3ND | Director | 24 November 1992 | Active |
22 High Street, Ashley, Newmarket, CB8 9DX | Director | 24 November 1992 | Active |
7, Jubilee Mansions, 119 Thorpe Road, Peterborough, PE3 6JH | Director | 31 December 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 13 October 1992 | Active |
Mr Darren James Kennedy | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ |
Nature of control | : |
|
Mr Martin Black | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Resolution | Resolution. | Download |
2019-10-14 | Change of name | Change of name notice. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.