UKBizDB.co.uk

PAUL EARL LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Moore House Albourne Court, Henfield Road, Albourne, West Sussex, BN6 9FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Secretary28 May 1996Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director06 April 2004Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director26 June 2001Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director28 May 1996Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director-Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director18 November 2002Active
Blue Ball Lodge, Millhayes Stockland, Honiton, EX14 9DB

Secretary-Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director27 June 2001Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director01 January 2015Active
26 Full Wood Avenue, Newhaven, BN9 9SP

Director18 November 2002Active
Moore House, Albourne Court, Henfield Road, Albourne, BN6 9FF

Director18 November 2002Active
Blue Ball Lodge, Millhayes Stockland, Honiton, EX14 9DB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-29Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-07Capital

Capital cancellation shares.

Download
2022-04-07Capital

Capital return purchase own shares.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-09Capital

Capital allotment shares.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital allotment shares.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts amended with accounts type full.

Download
2021-01-15Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.