This company is commonly known as Pavers Limited. The company was founded 52 years ago and was given the registration number 01014213. The firm's registered office is in YORK. You can find them at Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | PAVERS LIMITED |
---|---|---|
Company Number | : | 01014213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1971 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Catherine House, Harwood Road, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU | Director | 04 May 2017 | Active |
Catherine House, Harwood Road, Northminster Business Park, Upper Poppleton, York, England, YO26 6QU | Director | - | Active |
45 Stockton Lane, York, YO31 1BP | Secretary | - | Active |
45 Stockton Lane, York, YO31 1BP | Director | - | Active |
91 Stockton Lane, York, YO31 1JA | Director | - | Active |
Brantingham House, Brantingham, Brough, HU15 1QG | Director | - | Active |
45 Stockton Lane, York, YO3 0BP | Director | - | Active |
Pavers Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Stockton Lane, York, United Kingdom, YO31 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-05 | Officers | Termination secretary company with name termination date. | Download |
2017-05-05 | Officers | Termination director company with name termination date. | Download |
2016-11-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-22 | Accounts | Accounts with accounts type full. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Officers | Change person director company with change date. | Download |
2014-09-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.