Warning: file_put_contents(c/74d4fb8de76284b302a13430b89a3b01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Paxtons Home Improvements Limited, CB10 1JZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAXTONS HOME IMPROVEMENTS LIMITED

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

This company is commonly known as Paxtons Home Improvements Limited. The company was founded 17 years ago and was given the registration number 06091145. The firm's registered office is in ESSEX. You can find them at Market House, 10 Market Walk, Saffron Walden, Essex, . This company's SIC code is 43342 - Glazing.

Company Information

Name:PAXTONS HOME IMPROVEMENTS LIMITED
Company Number:06091145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director08 February 2007Active
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ

Director08 February 2007Active
Market House, Market Walk, Saffron Walden, England, CB10 1JZ

Secretary08 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary08 February 2007Active
44 Horn Book, Saffron Walden, CB11 3JW

Director08 February 2007Active
Market House, Market Walk, Saffron Walden, England, CB10 1JZ

Director08 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director08 February 2007Active

People with Significant Control

Mrs Julie Annice Redfern
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Bower
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Roy Bower
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stephen Bower
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Resolution

Resolution.

Download
2017-05-02Officers

Termination secretary company with name termination date.

Download
2017-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.