This company is commonly known as Podpads Ltd. The company was founded 18 years ago and was given the registration number 05817204. The firm's registered office is in BATH. You can find them at Eden House 15 Daffords Buildings, Larkhall, Bath, . This company's SIC code is 55900 - Other accommodation.
Name | : | PODPADS LTD |
---|---|---|
Company Number | : | 05817204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House 15 Daffords Buildings, Larkhall, Bath, BA1 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 01 July 2015 | Active |
Hughes Cottage, Station Road, Badminton, England, GL9 1EL | Director | 01 March 2024 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 21 July 2006 | Active |
8 Audley Avenue, Lower Weston, Bath, BA1 3BL | Secretary | 09 August 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 15 May 2006 | Active |
Hughes Cottage, Station Road, Badminton, United Kingdom, GL9 1EL | Director | 21 July 2006 | Active |
11 Laura Place, Bath, United Kingdom, BA2 4BL | Director | 16 November 2015 | Active |
26 Northend, Batheaston, Bath, BA1 7EN | Director | 21 July 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 15 May 2006 | Active |
Mr Andrew Peter Charles Bullock | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Roland Lindsay Everson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Robert John Falconer | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Capital | Capital allotment shares. | Download |
2018-08-16 | Resolution | Resolution. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.