This company is commonly known as Pavilion Systems Ltd. The company was founded 26 years ago and was given the registration number 03530695. The firm's registered office is in ARUNDEL. You can find them at Unit B2 Ford Airfield Industrial Estate, Ford, Arundel, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | PAVILION SYSTEMS LTD |
---|---|---|
Company Number | : | 03530695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Ford Airfield Industrial Estate, Ford, Arundel, England, BN18 0HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5UA | Director | 09 December 2016 | Active |
Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, United Kingdom, BB1 5UA | Director | 09 December 2016 | Active |
80 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR | Secretary | 20 March 1998 | Active |
80 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR | Secretary | 24 October 2006 | Active |
Systems House, Cunliffe Road, Whitebirk Industrial Estate, Blackburn, England, BB1 5UA | Secretary | 01 August 2018 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 19 March 1998 | Active |
80 Arlington Avenue, Goring By Sea, Worthing, BN12 4SR | Director | 20 March 1998 | Active |
13 Rosemead, Littlehampton, BN17 6UH | Director | 20 March 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 19 March 1998 | Active |
Prefix Systems Holdings Limited | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Systems House, Cunliffe Road, Blackburn, England, BB1 5UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Termination secretary company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Appoint person secretary company with name date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Address | Change sail address company with old address new address. | Download |
2018-03-19 | Address | Move registers to registered office company with new address. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Officers | Appoint person director company with name date. | Download |
2016-12-28 | Officers | Appoint person director company with name date. | Download |
2016-12-28 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.