Warning: file_put_contents(c/956533b934446034eb588f08f5645bb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Professional Block Paving Ltd, SR7 8QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROFESSIONAL BLOCK PAVING LTD

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

This company is commonly known as Professional Block Paving Ltd. The company was founded 8 years ago and was given the registration number 09738733. The firm's registered office is in SEAHAM. You can find them at 2 Cragdale Villas, , Seaham, Co Durham. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PROFESSIONAL BLOCK PAVING LTD
Company Number:09738733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:2 Cragdale Villas, Seaham, Co Durham, SR7 8QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cragdale Villas, Seaham, SR7 8QR

Director03 March 2017Active
2, Cragdale Villas, Seaham, SR7 8QR

Director03 March 2017Active
115, Chester Road, Sunderland, United Kingdom, SR4 7HG

Director18 August 2015Active

People with Significant Control

Mr Richard Gaydon
Notified on:03 March 2017
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:2, Cragdale Villas, Seaham, United Kingdom, SR7 8QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Danniel Forth Gaydon
Notified on:03 March 2017
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:11 Erith Terrace, Sunderland, England, SR4 7TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lesley Melton
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:2 Cragdale Villas, Dalton Le Dale, Seaham, England, SR7 8QR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Insolvency

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

Download
2022-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-08Resolution

Resolution.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts amended with accounts type micro entity.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Accounts

Change account reference date company previous shortened.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts amended with accounts type micro entity.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Address

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

Download
2018-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Address

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

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.