UKBizDB.co.uk

PAXFORD COMPOSITES LIMITED

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

This company is commonly known as Paxford Composites Limited. The company was founded 30 years ago and was given the registration number 02891008. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 2-4 Redwongs Way, Huntingdon, Cambridgeshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PAXFORD COMPOSITES LIMITED
Company Number:02891008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1994
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2-4 Redwongs Way, Huntingdon, Cambridgeshire, PE29 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31927 Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA

Secretary26 August 2008Active
Unit 31927 Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA

Director16 December 2005Active
Gorse Barn Rock Lane, Tockholes, Darwen, BB3 0LX

Secretary02 August 1995Active
1 Park Cottages, Park Lane, Fen Drayton, CB4 5SW

Secretary16 December 2005Active
Heathercombe Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8DJ

Secretary14 April 2004Active
Homeacre Loveley Hall Lane, Salesbury, Blackburn, BB1 9EQ

Secretary04 August 1995Active
Aristone Durham Road, Wilpshire, Blackburn, BB1 9NH

Secretary03 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1994Active
2-4 Redwongs Way, Huntingdon, Cambridgeshire, PE29 7HB

Director11 June 2010Active
2-4 Redwongs Way, Huntingdon, Cambridgeshire, PE29 7HB

Director11 June 2010Active
The Ham, Hurst Road, Hassocks, BN6 9NL

Director30 October 2007Active
1 Park Cottages, Park Lane, Fen Drayton, CB4 5SW

Director16 December 2005Active
9 Sutton Close, Nantwich, CW5 5GF

Director14 April 2004Active
Heathercombe Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8DJ

Director14 April 2004Active
26 Eskdale Close, Reedley, Burnley, BB10 2SH

Director01 October 2005Active
New House Farm, Osbaldeston Lane, Osbaldeston, BB2 7LZ

Director03 February 1994Active
Homeacre Loveley Hall Lane, Salesbury, Blackburn, BB1 9EQ

Director03 February 1994Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 January 1994Active

People with Significant Control

Mr Glenn Ford
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Redwongs Way, Huntingdon, England, PE29 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paxford Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2-4 Redwongs Way, Huntingdon, United Kingdom, PE29 7HB
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
2023-10-06Insolvency

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

Download
2022-08-17Insolvency

Liquidation disclaimer notice.

Download
2022-08-17Address

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

Download
2022-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Mortgage

Mortgage satisfy charge full.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.