Warning: file_put_contents(c/de7072b243889628934bb4226ef3d493.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pax Yarns Limited, CV13 0BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAX YARNS LIMITED

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

This company is commonly known as Pax Yarns Limited. The company was founded 52 years ago and was given the registration number 01053554. The firm's registered office is in NUNEATON. You can find them at Bank Farm Congerstone Lane, Carlton, Nuneaton, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:PAX YARNS LIMITED
Company Number:01053554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Bank Farm Congerstone Lane, Carlton, Nuneaton, England, CV13 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Farm, Congerstone Lane, Carlton, Nuneaton, England, CV13 0BU

Secretary11 May 2009Active
Bank Farm, Congerstone Lane, Carlton, Nuneaton, England, CV13 0BU

Director06 January 2022Active
Bank Farm, Congerstone Lane, Carlton, Nuneaton, England, CV13 0BU

Director21 February 2011Active
Bank Farm, Congerstone Lane, Carlton, Nuneaton, England, CV13 0BU

Director-Active
191 Hinckley Road, Leicester Forest East, Leicester, LE3 3PH

Secretary-Active
191 Hinckley Road, Leicester Forest East, Leicester, LE3 3PH

Director-Active
Whittle Estate, Cambridge Road, Whetstone, Leicester, LE8 6LH

Director-Active
4 Chapel Fields, Swinford, Lutterworth, LE17 6BS

Director01 April 1997Active

People with Significant Control

Axe Ventures Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Bank Farm, Congerstone Lane, Nuneaton, England, CV13 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Gideon Axelrad
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Pax Yarns Ltd, Cambridge Road, Leicester, England, LE8 6LH
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Capital

Capital cancellation shares.

Download
2018-03-28Capital

Capital return purchase own shares.

Download
2018-03-23Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Address

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

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.