This company is commonly known as Pavey Group Financial Services Limited. The company was founded 26 years ago and was given the registration number 03418320. The firm's registered office is in TORQUAY. You can find them at Century House, Nicholson Road, Torquay, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PAVEY GROUP FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03418320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 01 October 2004 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Secretary | 31 January 2012 | Active |
Berwyn House, 70 - 72 Abbey Road, Torquay, TQ14 9NZ | Secretary | 09 March 2005 | Active |
Berwyn House, 70-72 Abbey Road, Torquay, TQ2 5NH | Secretary | 12 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 August 1997 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 25 March 2009 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 25 March 2009 | Active |
Aish Cross House, Stoke Gabriel, Totnes, TQ9 6PT | Director | 12 August 1997 | Active |
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA | Director | 12 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 August 1997 | Active |
Mrs Michele Susan King | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Nicholson Road, Torquay, England, TQ2 7TD |
Nature of control | : |
|
Mr Nicholas David Sanders | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Minerva House, Orchard Way, Torquay, England, TQ2 7FA |
Nature of control | : |
|
Mr Graham Mark Brown | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Minerva House, Orchard Way, Torquay, England, TQ2 7FA |
Nature of control | : |
|
Pavey Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, The Terrace, Torquay, United Kingdom, TQ1 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Capital | Legacy. | Download |
2018-10-17 | Capital | Capital statement capital company with date currency figure. | Download |
2018-10-17 | Insolvency | Legacy. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.