UKBizDB.co.uk

PAUL DE LA PENA LIMITED

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

This company is commonly known as Paul De La Pena Limited. The company was founded 19 years ago and was given the registration number 05143505. The firm's registered office is in PERSHORE. You can find them at Celcius House Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PAUL DE LA PENA LIMITED
Company Number:05143505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Celcius House Aintree Road, Keytec 7 Business Park, Pershore, Worcestershire, England, WR10 2JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Lane, Elmley Castle, Pershore, WR10 3HP

Secretary07 June 2004Active
Mill Lane, Elmley Castle, Pershore, WR10 3HP

Director07 June 2004Active
Unit 19, Kempton Road, Pershore, WR10 2TA

Director01 June 2011Active
1 Cross Cottages, Park Road, Kiddington, Woodstock, England, OX20 1BN

Director05 May 2005Active
Celcius House, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN

Director08 February 2011Active
The Stables, Fyfield, Lechlade, GL7 3NS

Director05 May 2005Active
Celcius House, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN

Director08 February 2011Active
Plas Gwyn, Pattingham Road Perton, Wolverhampton, WV6 7HD

Corporate Secretary02 June 2004Active
Plas Gwyn Pattingham Road, Perton, Wolverhampton, WV6 7HD

Director02 June 2004Active

People with Significant Control

Mr Simon Paul Hanmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Celcius House, Aintree Road, Pershore, England, WR10 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stanley De La Pena
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:British
Country of residence:England
Address:Celcius House, Aintree Road, Pershore, England, WR10 2JN
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Address

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

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Capital

Capital allotment shares.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-03Officers

Change person director company with change date.

Download
2014-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.