-
PAVERS HOLDINGS LIMITED - Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom
Company Information
- Company registration number
- 08647181
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Catherine House Harwood Road, Northminster Business Park
- Upper Poppleton
- York
- YO26 6QU
- England Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, England UK
Management
- Managing Directors
- PAVER, Jason Michael
- PAVER, Stuart David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-12
- Age Of Company 2013-08-12 10 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Mr Stuart David Paver
- Mr Graham John Paver
- Mr Ian Kinloch Paver
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- GWECO 582 LIMITED
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-28
- Annual Return
- Due Date: 2024-10-04
- Last Date: 2023-09-20
-
PAVERS HOLDINGS LIMITED Company Description
- PAVERS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08647181. Its current trading status is "live". It was registered 2013-08-12. It was previously called GWECO 582 LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at Catherine House Harwood Road, Northminster Business Park .
Get PAVERS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pavers Holdings Limited - Catherine House Harwood Road, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom
- 2013-08-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PAVERS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-10-06) - CS01
-
accounts-with-accounts-type-group (2023-10-24) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-01-19) - AA
-
confirmation-statement-with-no-updates (2022-08-02) - CS01
-
confirmation-statement-with-updates (2022-09-20) - CS01
-
accounts-with-accounts-type-group (2022-10-28) - AA
-
change-to-a-person-with-significant-control (2022-11-11) - PSC04
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-01-20) - AA
-
capital-allotment-shares (2021-05-21) - SH01
-
memorandum-articles (2021-06-03) - MA
-
resolution (2021-06-03) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-09-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-13) - CS01
-
appoint-person-director-company-with-name-date (2020-03-10) - AP01
-
resolution (2020-03-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-03-11) - SH08
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-11-06) - AA
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-08) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-23) - AA
-
confirmation-statement-with-no-updates (2018-07-31) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-23) - PSC01
-
termination-secretary-company-with-name-termination-date (2017-05-05) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-05) - AD01
-
capital-allotment-shares (2017-01-04) - SH01
-
confirmation-statement-with-updates (2017-08-23) - CS01
-
termination-director-company-with-name-termination-date (2017-05-05) - TM01
-
resolution (2017-08-29) - RESOLUTIONS
-
accounts-with-accounts-type-group (2017-12-01) - AA
-
change-to-a-person-with-significant-control (2017-08-23) - PSC04
-
resolution (2017-01-19) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-15) - CS01
-
accounts-with-accounts-type-group (2016-11-06) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-01-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
-
accounts-with-accounts-type-group (2015-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-17) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
legacy (2014-11-12) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2014-11-12) - SH19
-
legacy (2014-11-12) - CAP-SS
-
resolution (2014-11-12) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-09-08) - AA
-
change-account-reference-date-company-previous-shortened (2014-02-05) - AA01
-
capital-allotment-shares (2014-01-21) - SH01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-12) - NEWINC
-
change-account-reference-date-company-current-extended (2013-10-08) - AA01
-
memorandum-articles (2013-10-08) - MEM/ARTS
-
appoint-person-director-company-with-name (2013-10-09) - AP01
-
appoint-person-secretary-company-with-name (2013-10-09) - AP03
-
resolution (2013-10-11) - RESOLUTIONS
-
termination-director-company-with-name (2013-10-09) - TM01
-
certificate-change-of-name-company (2013-09-30) - CERTNM
-
mortgage-create-with-deed-with-charge-number (2013-10-30) - MR01
-
change-of-name-notice (2013-09-30) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2013-10-08) - AD01