UKBizDB.co.uk

PAUL LOMAX LIMITED

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

This company is commonly known as Paul Lomax Limited. The company was founded 21 years ago and was given the registration number 04700558. The firm's registered office is in CHESTER. You can find them at 5 Waverton Business Park, Saighton Lane, Waverton, Chester, Cheshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PAUL LOMAX LIMITED
Company Number:04700558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:5 Waverton Business Park, Saighton Lane, Waverton, Chester, Cheshire, CH3 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Secretary31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
The Plant House, Stretton Road, Tansley, Matlock, England, DE4 5GE

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY

Director31 March 2023Active
Highwood Goldford Lane, Bickerton, Malpas, SY14 8LW

Secretary18 March 2003Active
8 Ash Grove, Chester, CH4 7QN

Secretary01 November 2006Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary18 March 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director18 March 2003Active
The Plant House, Stretton Road, Tansley, Matlock, England, DE4 5GE

Director01 March 2021Active
The Plant House, Stretton Road, Tansley, Matlock, England, DE4 5GE

Director01 March 2021Active
Highwood Goldford Lane, Bickerton, Malpas, SY14 8LW

Director18 March 2003Active
The Plant House, Stretton Road, Tansley, Matlock, England, DE4 5GE

Director01 March 2021Active
The Plant House, Stretton Road, Tansley, Matlock, England, DE4 5GE

Director01 March 2021Active
The Plant House, Stretton Road, Tansley, Matlock, England, DE4 5GE

Director01 March 2021Active
Rossett Mill, Chester Road, Rossett, Wrexham, Wales, LL12 0HH

Director01 November 2006Active

People with Significant Control

Rentokil Initial Uk Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Compass House, Manor Royal, Crawley, United Kingdom, RH10 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Palfreymans Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:The Plant House, Stretton Road, Matlock, England, DE4 5GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Hugh Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:5 Waverton Business Park, Chester, CH3 7PD
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Officers

Appoint person secretary company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Address

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

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Change account reference date company previous shortened.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-06-10Resolution

Resolution.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.