UKBizDB.co.uk

PAVEY GROUP FINANCIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director01 October 2004Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Secretary31 January 2012Active
Berwyn House, 70 - 72 Abbey Road, Torquay, TQ14 9NZ

Secretary09 March 2005Active
Berwyn House, 70-72 Abbey Road, Torquay, TQ2 5NH

Secretary12 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 August 1997Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director25 March 2009Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director25 March 2009Active
Aish Cross House, Stoke Gabriel, Totnes, TQ9 6PT

Director12 August 1997Active
Minerva House, Orchard Way, Edginswell Park, Torquay, England, TQ2 7FA

Director12 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-19Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Address

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

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Capital

Legacy.

Download
2018-10-17Capital

Capital statement capital company with date currency figure.

Download
2018-10-17Insolvency

Legacy.

Download
2018-10-17Resolution

Resolution.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.