UKBizDB.co.uk

PAUL DAVID ENTERPRISES LIMITED

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

This company is commonly known as Paul David Enterprises Limited. The company was founded 14 years ago and was given the registration number 07012824. The firm's registered office is in NOTTINGHAM. You can find them at Baldwin Cox Ltd 15 Foster Avenue, Beeston, Nottingham, Nottinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PAUL DAVID ENTERPRISES LIMITED
Company Number:07012824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Baldwin Cox Ltd 15 Foster Avenue, Beeston, Nottingham, Nottinghamshire, NG9 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Meadow Lane, Long Eaton, Nottingham, United Kingdom, NG10 2FE

Director01 November 2017Active
60 Studland Way, West Bridgford, Nottingham, NG2 7TS

Director08 September 2009Active
8, Hussar Terrace, Boxley Drive, West Bridgford, United Kingdom, NG2 7GP

Director08 September 2009Active
Unit 4 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director01 November 2015Active
Church Cottage, Launder Street, Orston, United Kingdom, NG13 9NT

Director01 January 2022Active

People with Significant Control

Mr Paul Collin Pinder
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:60, Studland Way, Nottingham, United Kingdom, NG2 7TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:8, Hussar Terrace, West Bridgford, United Kingdom, NG2 7GP
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
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Address

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

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Officers

Appoint person director company with name date.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.