UKBizDB.co.uk

PAW ASSOCIATES LIMITED

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

This company is commonly known as Paw Associates Limited. The company was founded 24 years ago and was given the registration number 03901804. The firm's registered office is in STREET, CROYDON. You can find them at Bryden Johnson & Co, Kings Parade, Lower Coombe, Street, Croydon, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAW ASSOCIATES LIMITED
Company Number:03901804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bryden Johnson & Co, Kings Parade, Lower Coombe, Street, Croydon, Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryden Johnson & Co, Kings Parade, Lower Coombe, Street, Croydon, CR0 1AA

Secretary03 December 2001Active
Bryden Johnson & Co, Kings Parade, Lower Coombe, Street, Croydon, CR0 1AA

Director03 December 2001Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director06 April 2010Active
Beechlands, Maynards Green, TN21 0BU

Secretary13 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 January 2000Active
Bryden Johnson & Co, Kings Parade, Lower Coombe, Street, Croydon, CR0 1AA

Director01 February 2016Active
Beechlands, Maynards Green, TN21 0BU

Director13 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 January 2000Active

People with Significant Control

Ms Penelope Anne Winter
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clifford John Burr
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Megan Kathleen Burr
Notified on:06 April 2016
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Capital

Capital allotment shares.

Download
2016-12-31Resolution

Resolution.

Download
2016-11-24Officers

Appoint person director company with name date.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-03-31Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.