UKBizDB.co.uk

PAUL MUIR LTD

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

This company is commonly known as Paul Muir Ltd. The company was founded 13 years ago and was given the registration number 07649993. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PAUL MUIR LTD
Company Number:07649993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 The Avenue, Eastbourne, BN21 3YA

Director01 March 2022Active
7-9 The Avenue, Eastbourne, BN21 3YA

Director01 June 2011Active
7-9 The Avenue, Eastbourne, BN21 3YA

Director01 March 2022Active
21 Chelston Avenue, Hove, United Kingdom, BN3 5SR

Director01 June 2011Active
21, Chelston Avenue, Hove, United Kingdom, BN3 5SR

Director27 May 2011Active
25, Warren Lane, Friston, Eastbourne, United Kingdom, BN20 0EP

Director27 May 2011Active

People with Significant Control

Mrs Angela Pary Muir
Notified on:28 May 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:7-9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mrs Claire Cutts
Notified on:28 May 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:7-9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mr Steven Robert Mcpherson
Notified on:28 May 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:7-9 The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
W E Bedford Insurance Services (Wimbledon) Limited
Notified on:28 May 2016
Status:Active
Country of residence:United Kingdom
Address:Argent House, Argent Court, Tolworth, United Kingdom, KT6 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
1 Answer Insurance Services Limited
Notified on:28 May 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A1 Chaucer Business Park, Dittons Road, Polegate, United Kingdom, BN26 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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
2023-11-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Officers

Change person director company with change date.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type micro entity.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.