PADKEN STEEL ERECTORS LIMITED

24 Holes Lane 24 Holes Lane, Warrington, WA1 4NE, England
StatusACTIVE
Company No.05069360
CategoryPrivate Limited Company
Incorporated10 Mar 2004
Age20 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

PADKEN STEEL ERECTORS LIMITED is an active private limited company with number 05069360. It was incorporated 20 years, 3 months, 9 days ago, on 10 March 2004. The company address is 24 Holes Lane 24 Holes Lane, Warrington, WA1 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Pickersgill

Change date: 2023-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: 90 Castle Green Westbrook Warrington WA5 7XA England

New address: 24 Holes Lane Woolston Warrington WA1 4NE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Raymond Pickersgill

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Carol Pickersgill

Cessation date: 2016-12-07

Documents

View document PDF

Capital cancellation shares

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH06

Capital : 33 GBP

Date: 2018-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 07 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Pickersgill

Termination date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 90 Castle Green Westbrook Warrington WA5 7XA

Change date: 2019-01-04

Old address: 44 Bishopdale Close Great Sankey Warrington Cheshire WA5 3DF

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clark Harrington

Appointment date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mark Andrew Pickersgill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Raymond Pickersgill

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mark Andrew Pickersgill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Pickersgill

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Pickersgill

Change date: 2010-01-01

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Pickersgill

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Pickersgill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 16/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 10 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL COSMETIC REPAIRS LTD

33 BURNFOOT PLACE,KILMARNOCK,KA3 2BN

Number:SC453743
Status:ACTIVE
Category:Private Limited Company

DYNAMIC WOMEN IN BUSINESS LTD

20A FOXHOLES ROAD,POOLE,BH15 3NA

Number:10332360
Status:ACTIVE
Category:Private Limited Company

HYPERION ESPORTS AGENCY LIMITED

111 SALTERS ROAD,EXETER,EX2 5JD

Number:10283973
Status:ACTIVE
Category:Private Limited Company

LEE AND GARNETT LIMITED

WARDS COURT, 203 ECCLESALL ROAD,SOUTH YORKSHIRE,S11 8HW

Number:01374233
Status:ACTIVE
Category:Private Limited Company

SEADTREEMINE LTD

71 HEATHFIELD ROAD,FLEETWOOD,FY7 7NL

Number:11525940
Status:ACTIVE
Category:Private Limited Company

THE LORD LYON (STOCKCROSS) LIMITED

ARGYLL HOUSE ALL SAINTS PASSAGE,LONDON,SW18 1EP

Number:09426592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source