This company is commonly known as Pave (holdings) Limited. The company was founded 49 years ago and was given the registration number 01175928. The firm's registered office is in PETERBOROUGH. You can find them at Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PAVE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 01175928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1974 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, 38 Tyndall Court Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11, Stratford Road, Shirley, Solihull, England, B90 3LU | Secretary | 14 August 2014 | Active |
9-11, Stratford Road, Shirley, Solihull, England, B90 3LU | Director | 20 September 2022 | Active |
9-11, Stratford Road, Shirley, Solihull, England, B90 3LU | Director | - | Active |
24 Thurning Avenue, Peterborough, PE2 8QP | Secretary | - | Active |
10 Main Street, Haconby, Bourne, PE10 0UR | Director | - | Active |
Mr Antonio Andrew David Perna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Stratford Road, Stratford Road, Solihull, England, B90 3LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Gazette | Gazette filings brought up to date. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Officers | Change person secretary company with change date. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.