UKBizDB.co.uk

PAXBURGER LTD

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

This company is commonly known as Paxburger Ltd. The company was founded 4 years ago and was given the registration number 12167080. The firm's registered office is in HUDDERSFIELD. You can find them at 103 Lidget Street, Lindley, Huddersfield, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PAXBURGER LTD
Company Number:12167080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:103 Lidget Street, Lindley, Huddersfield, West Yorkshire, England, HD3 3JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Lidget Street, Lindley, Huddersfield, United Kingdom, HD3 3JR

Secretary31 July 2021Active
103 Lidget Street, Lindley, Huddersfield, England, HD3 3JR

Director13 April 2022Active
103 Lidget Street, Lindley, Huddersfield, United Kingdom, HD3 3JR

Director31 July 2021Active
103 Lidget Street, Lindley, Huddersfield, United Kingdom, HD3 3JR

Director31 July 2021Active
103 Lidget Street, Lindley, Huddersfield, England, HD3 3JR

Director31 July 2021Active
103, Lidget Street, Lindley, Huddersfield, England, HD3 3JR

Director21 August 2019Active
35a, Victoria Street, Lindley, Huddersfield, England, HD3 3ED

Director21 August 2019Active

People with Significant Control

Miss Andrea Julie Long
Notified on:31 July 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:17, Lidget Street, Huddersfield, England, HD3 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Russell Marsden
Notified on:31 July 2021
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:17, Lidget Street, Huddersfield, England, HD3 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas James Fligg
Notified on:31 July 2021
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:17, Lidget Street, Huddersfield, England, HD3 3JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Jason Karl Aldiss
Notified on:21 August 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:103, Lidget Street, Huddersfield, England, HD3 3JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam William Thompson
Notified on:21 August 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:35a, Victoria Street, Huddersfield, England, HD3 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-28Dissolution

Dissolution application strike off company.

Download
2023-01-13Address

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

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Officers

Appoint person secretary company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Capital

Capital allotment shares.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Address

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

Download
2020-02-14Resolution

Resolution.

Download
2020-01-21Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.