UKBizDB.co.uk

PAVETESTING LIMITED

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

This company is commonly known as Pavetesting Limited. The company was founded 20 years ago and was given the registration number 04991923. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:PAVETESTING LIMITED
Company Number:04991923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, England, TN24 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trapham Barn, Canterbury Road, Wingham, Canterbury, England, CT3 1NL

Director11 November 2016Active
Rm 602 Building 15, 77 Fangdian Road, Pudong, Shanghai, China,

Director09 September 2016Active
Janus, Westcot Lane, Westcot, Wantage, OX12 9PZ

Secretary11 December 2003Active
Unit 2, Iceni Court, Letchworth, United Kingdom, SG6 1TN

Secretary07 January 2013Active
Unit 2, Iceni Court, Letchworth, United Kingdom, SG6 1TN

Secretary01 January 2012Active
Rm. 602, Building 15, 77 Fangdian Road, Pudong, China,

Secretary26 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 December 2003Active
Janus, Westcot Lane, Westcot, Wantage, OX12 9PZ

Director11 December 2003Active
Janus, Westcot Lane, Westcot, Wantage, OX12 9PZ

Director11 December 2003Active
Vernon House, 23 Sicilian Avenue, London, WC1A 2QS

Director01 January 2012Active
Rm. 602, Building 15, 77 Fangdian Road, Pudong, China,

Director26 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 December 2003Active

People with Significant Control

Mr Wei Zhang
Notified on:30 April 2016
Status:Active
Date of birth:March 1979
Nationality:Chinese
Country of residence:China
Address:Rm 602 Building 15, 77 Fangdian Road, Shanghai, China,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Insolvency

Liquidation voluntary arrangement completion.

Download
2018-12-08Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Address

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

Download
2017-01-05Insolvency

Liquidation in administration end of administration.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-11-04Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2016-10-20Insolvency

Liquidation in administration result creditors meeting.

Download

Copyright © 2024. All rights reserved.