UKBizDB.co.uk

PAWTY UK LIMITED

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

This company is commonly known as Pawty Uk Limited. The company was founded 6 years ago and was given the registration number 11043333. The firm's registered office is in HOLMFIRTH. You can find them at Unit O2 Meltham Mills Industrial Estate, Meltham, Holmfirth, West Yorkshire. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:PAWTY UK LIMITED
Company Number:11043333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles
  • 13921 - Manufacture of soft furnishings
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit O2 Meltham Mills Industrial Estate, Meltham, Holmfirth, West Yorkshire, England, HD9 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Barbirolli Square, Manchester, M2 3BD

Secretary30 December 2017Active
100, Barbirolli Square, Manchester, M2 3BD

Director05 July 2018Active
Unit O2, Meltham Mills Industrial Estate, Meltham, Holmfirth, England, HD9 4AR

Director28 June 2019Active
Unit 6, Saddleworth Business Centre, Huddersfield Road, Delph, Oldham, United Kingdom, OL3 5DF

Director26 December 2017Active
Unit 6, Saddleworth Business Centre, Huddersfield Road, Delph, Oldham, United Kingdom, OL3 5DF

Director02 November 2017Active
Unit 6, Saddleworth Business Centre, Huddersfield Road, Delph, Oldham, United Kingdom, OL3 5DF

Director26 December 2017Active

People with Significant Control

Mr Chris Price
Notified on:26 December 2017
Status:Active
Date of birth:October 1959
Nationality:British
Address:100, Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Lynda Langley
Notified on:02 November 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Saddleworth Business Centre, Huddersfield Road, Oldham, United Kingdom, OL3 5DF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

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

Download
2023-08-12Address

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

Download
2023-05-22Insolvency

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

Download
2022-05-18Insolvency

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

Download
2021-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-17Insolvency

Liquidation disclaimer notice.

Download
2021-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-26Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-05-28Address

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

Download
2019-02-15Accounts

Change account reference date company current extended.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Capital

Capital allotment shares.

Download
2018-01-09Officers

Appoint person secretary company with name date.

Download
2018-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.