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.
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 | : |
|
Registered Address | : | Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ | Director | 08 February 2007 | Active |
Market House, 10 Market Walk, Saffron Walden, United Kingdom, CB10 1JZ | Director | 08 February 2007 | Active |
Market House, Market Walk, Saffron Walden, England, CB10 1JZ | Secretary | 08 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 08 February 2007 | Active |
44 Horn Book, Saffron Walden, CB11 3JW | Director | 08 February 2007 | Active |
Market House, Market Walk, Saffron Walden, England, CB10 1JZ | Director | 08 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 08 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Resolution | Resolution. | Download |
2017-05-02 | Officers | Termination secretary company with name termination date. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.