PADDOCK HILL AUTOMOTIVE LIMITED

2 Pavilion Court 2 Pavilion Court, Northampton, NN4 7SL, United Kingdom
StatusACTIVE
Company No.11098046
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

PADDOCK HILL AUTOMOTIVE LIMITED is an active private limited company with number 11098046. It was incorporated 6 years, 6 months, 12 days ago, on 05 December 2017. The company address is 2 Pavilion Court 2 Pavilion Court, Northampton, NN4 7SL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 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: 09 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 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: 16 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Goodwin

Notification date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-05

Psc name: Stephen Christopher Goodwin

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Goodwin

Change date: 2019-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Samantha Goodwin

Change date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 11 Mar 2018

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2018-03-11

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 11 Mar 2018

Category: Capital

Type: SH06

Capital : 10 GBP

Date: 2018-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

New address: 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL

Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 11 Mar 2018

Category: Capital

Type: SH01

Capital : 220.000 GBP

Date: 2018-03-11

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESTINATION CAFE'S LIMITED

49 UPPER PARLIAMENT STREET,NOTTINGHAM,NG1 2AB

Number:11070984
Status:ACTIVE
Category:Private Limited Company

JACKSON FABRICATION LTD

34 PARKLANDS VIEW,GLASGOW,G53 7SN

Number:SC625803
Status:ACTIVE
Category:Private Limited Company

MACCLESFIELD DAY NURSERY LIMITED

142 CHESTER ROAD,MACCLESFIELD,SK11 8PT

Number:09476643
Status:ACTIVE
Category:Private Limited Company

NIPGOLD LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:01870128
Status:ACTIVE
Category:Private Limited Company

RELA-TIONS NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07634626
Status:ACTIVE
Category:Private Limited Company

SOLENT FUN LIMITED

69 KEW GREEN,RICHMOND,TW9 3AH

Number:11682984
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