UKBizDB.co.uk

PAVER SYSTEMS LIMITED

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

This company is commonly known as Paver Systems Limited. The company was founded 37 years ago and was given the registration number SC104334. The firm's registered office is in CARLUKE. You can find them at Roadmeetings, Yieldshields Road, Carluke, Lanarkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PAVER SYSTEMS LIMITED
Company Number:SC104334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Roadmeetings, Yieldshields Road, Carluke, Lanarkshire, Scotland, ML8 4QG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roadmeetings, Yieldshields Road, Carluke, Scotland, ML8 4QG

Director26 July 2021Active
Roadmeetings, Yieldshields Road, Carluke, Scotland, ML8 4QG

Director01 March 2024Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Secretary07 July 2008Active
Dicklow Cob Farm, Dicklow Cob, Lower Withington, SK11 9EA

Secretary02 September 2005Active
Rundale House, Old Scriven, Knaresborough, HG5 9DY

Secretary01 April 2008Active
Polperro, Drymen Road, Balloch, G83 8JY

Secretary30 October 1987Active
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB

Director02 September 2005Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director01 October 2014Active
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT

Director10 October 2013Active
10 Lennoxbank House, Dalvait Road, Balloch, Alexandria, G83 8QF

Director01 May 2000Active
Polperro, Drymen Road, Balloch, G83 8JY

Director24 June 1996Active
Polperro, Drymen Road, Balloch, G83 8JY

Director28 April 1987Active
Polperro Drymen Road, Balloch, G83 8JY

Director-Active
Birkby Grange, Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB

Director02 September 2005Active

People with Significant Control

Marshalls Mono Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Landscape House, Premier Way, Elland, England, HX5 9HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

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

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.