UKBizDB.co.uk

PAVEPAD LIMITED

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

This company is commonly known as Pavepad Limited. The company was founded 36 years ago and was given the registration number 02210483. The firm's registered office is in HORWICH. You can find them at Vale Lodge, Star Lane Off Crown Lane, Horwich, Bolton. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PAVEPAD LIMITED
Company Number:02210483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Vale Lodge, Star Lane Off Crown Lane, Horwich, Bolton, BL6 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vale Lodge, Star Lane Off Crown Lane, Horwich, BL6 5HR

Secretary03 June 2005Active
Vale Lodge, Star Lane Off Crown Lane, Horwich, BL6 5HR

Director01 April 1994Active
Vale Lodge, Star Lane Off Crown Lane, Horwich, BL6 5HR

Director23 June 2021Active
Vale Lodge, Star Lane Off Crown Lane, Horwich, BL6 5HR

Director23 June 2021Active
46 Bankfield Lane, Bamford, Rochdale, OL11 5RS

Secretary-Active
Stainton Vale Cottage Low Lane, Stainton, Middlesbrough, TS17 9LG

Director01 April 1994Active
Vale Lodge, Star Lane Off Crown Lane, Horwich, BL6 5HR

Director01 January 1998Active
46 Bankfield Lane, Bamford, Rochdale, OL11 5RS

Director-Active
46 Bankfield Lane, Bamford, Rochdale, OL11 5RS

Director-Active

People with Significant Control

Mr Marcus John Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Vale Lodge, Horwich, BL6 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Louise Ramsden
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Vale Lodge, Horwich, BL6 5HR
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company current shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2016-08-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Capital

Capital allotment shares.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.