UKBizDB.co.uk

PAVEMENTS (UK) NO.1 LIMITED

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

This company is commonly known as Pavements (uk) No.1 Limited. The company was founded 22 years ago and was given the registration number 04256682. The firm's registered office is in LONDON. You can find them at 3rd Floor, 26-28 Great Portland Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:PAVEMENTS (UK) NO.1 LIMITED
Company Number:04256682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:3rd Floor, 26-28 Great Portland Street, London, W1W 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Secretary22 August 2006Active
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Director22 August 2006Active
8a, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS

Director08 February 2016Active
17 Earls Terrace, Kensington, London, W8 6LP

Secretary02 December 2003Active
56 Woodhill Crescent, Kenton, Harrow, HA3 0LY

Secretary23 July 2001Active
4 Bakers Walk, Weston Turville, HP22 5YP

Secretary06 February 2002Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary21 December 2001Active
130, St Vincent Street, Glasgow, United Kingdom, G2 5HF

Corporate Nominee Secretary08 April 2005Active
Well Cottage Sundridge Road, Ide Hill, Sevenoaks, TN14 6JS

Director23 July 2001Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director22 January 2002Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director21 December 2001Active
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Director22 August 2006Active
76 Lock Chase, Blackheath, London, SE3 9HA

Director23 July 2001Active
7 St Georges Road, Sevenoaks, TN13 3ND

Director21 December 2001Active
28 Burnbank, Straiton, EH20 9NE

Director21 December 2001Active
17 Earls Terrace, Kensington, London, W8 6LP

Director02 December 2003Active
17 Earls Terrace, Kensington, London, W8 6LP

Director02 December 2003Active
77 Clifton Hill, St Johns Wood, London, NW8 0JN

Director11 August 2004Active
84 Granville Road, Cabinteely, Dublin, Ireland, IRISH

Director08 April 2005Active
23 Gloucester Avenue, Primrose Hills, London, NW1 7AU

Director11 August 2004Active
Yew Tree Cottage, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD

Director21 December 2001Active
15 Stanhope Way Riverhead, Sevenoaks, TN13 2DZ

Director23 July 2001Active

People with Significant Control

Mr Patrick Mckillen
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Ireland
Address:15, Hume Street, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control as firm
Mr Padraig Anthony Drayne
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:8, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS
Nature of control:
  • Significant influence or control 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
2022-12-01Gazette

Gazette dissolved liquidation.

Download
2022-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-10Address

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

Download
2021-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-10Resolution

Resolution.

Download
2021-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-16Address

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

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage charge part both with charge number.

Download
2021-08-06Mortgage

Mortgage charge part both with charge number.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Change of constitution

Statement of companys objects.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-29Capital

Capital allotment shares.

Download
2019-10-29Capital

Capital name of class of shares.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.