This company is commonly known as Paw Consulting Limited. The company was founded 25 years ago and was given the registration number 03674634. The firm's registered office is in READING. You can find them at Unit 2 City Limits, Danehill, Reading, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | PAW CONSULTING LIMITED |
---|---|---|
Company Number | : | 03674634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 City Limits, Danehill, Reading, Berkshire, United Kingdom, RG6 4UP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP | Director | 05 April 2023 | Active |
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP | Director | 07 September 2016 | Active |
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP | Director | 28 January 2021 | Active |
Unit 4, City Limits, Danehill, Reading, England, RG6 4UP | Director | 22 November 2022 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Nominee Secretary | 26 November 1998 | Active |
97, High Street, Wargrave, United Kingdom, RG10 8DD | Secretary | 26 November 1998 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Nominee Director | 26 November 1998 | Active |
Unit 2 City Limits, Danehill, Reading, United Kingdom, RG6 4UP | Director | 25 April 2019 | Active |
Unit 4 City Limits, Danehill, Reading, England, RG6 4UP | Director | 14 December 1998 | Active |
Xeinadin Group Limited | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD |
Nature of control | : |
|
Mrs Emma Newnham | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 City Limits, Danehill, Reading, England, RG6 4UP |
Nature of control | : |
|
Mr Paul Andrew Worthington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 City Limits, Danehill, Reading, England, RG6 4UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Accounts | Change account reference date company current extended. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Officers | Change person director company with change date. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-12-10 | Capital | Capital alter shares subdivision. | Download |
2021-12-08 | Capital | Capital alter shares subdivision. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-11-24 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.