UKBizDB.co.uk

PAVILION ELECTRICS LIMITED

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

This company is commonly known as Pavilion Electrics Limited. The company was founded 23 years ago and was given the registration number 04211718. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, 37 Frederick Place, Brighton, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PAVILION ELECTRICS LIMITED
Company Number:04211718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 May 2001
End of financial year:28 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3rd Floor, 37 Frederick Place, Brighton, BN1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Grange Park, Ferring, Worthing, England, BN12 5LS

Director08 May 2001Active
91 Lewes Road, Ditchling, Hassocks, BN6 8TZ

Secretary08 May 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary08 May 2001Active
Bird Cottage, 91 Lewes Road, Ditching, BN6 8TZ

Director08 May 2001Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director08 May 2001Active

People with Significant Control

Mr John Allen Raynsford
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:3, Grange Park, Worthing, England, BN12 5LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Margaret Raynsford
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:3, Grange Park, Worthing, England, BN12 5LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-10-24Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Accounts

Change account reference date company previous shortened.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Officers

Change person director company with change date.

Download
2015-05-29Accounts

Change account reference date company previous shortened.

Download
2015-01-20Address

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

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.