This company is commonly known as Paul Earl Limited. The company was founded 34 years ago and was given the registration number 02460613. The firm's registered office is in ALBOURNE. You can find them at Moore House Albourne Court, Henfield Road, Albourne, West Sussex. This company's SIC code is 43210 - Electrical installation.
Name | : | PAUL EARL LIMITED |
---|---|---|
Company Number | : | 02460613 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1990 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moore House Albourne Court, Henfield Road, Albourne, West Sussex, BN6 9FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Secretary | 28 May 1996 | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 06 April 2004 | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 26 June 2001 | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 28 May 1996 | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | - | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 18 November 2002 | Active |
Blue Ball Lodge, Millhayes Stockland, Honiton, EX14 9DB | Secretary | - | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 27 June 2001 | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 01 January 2015 | Active |
26 Full Wood Avenue, Newhaven, BN9 9SP | Director | 18 November 2002 | Active |
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF | Director | 18 November 2002 | Active |
Blue Ball Lodge, Millhayes Stockland, Honiton, EX14 9DB | Director | - | Active |
Mr Daniel Robert Moore | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | Moore House, Albourne Court, Albourne, BN6 9FF |
Nature of control | : |
|
Mrs Louise Ann Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | Moore House, Albourne Court, Albourne, BN6 9FF |
Nature of control | : |
|
Mr Robert Kevin Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | Moore House, Albourne Court, Albourne, BN6 9FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Capital | Capital allotment shares. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Incorporation | Memorandum articles. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-09 | Resolution | Resolution. | Download |
2022-04-07 | Capital | Capital cancellation shares. | Download |
2022-04-07 | Capital | Capital return purchase own shares. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Capital | Capital allotment shares. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Capital | Capital allotment shares. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-02-01 | Accounts | Accounts amended with accounts type full. | Download |
2021-01-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.