Company NameP & A Services Limited
DirectorsAndrew Colin Severn and Katie Severn
Company StatusActive
Company Number02021082
CategoryPrivate Limited Company
Incorporation Date20 May 1986(37 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Andrew Colin Severn
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Titan House Lowick Close
Hazel Grove
Stockport
SK7 5ED
Director NameMrs Katie Severn
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Titan House Lowick Close
Hazel Grove
Stockport
SK7 5ED
Director NameMr Thomas Newton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1996)
RoleEngineer
Correspondence Address14 Norbury Crescent
Hazel Grove
Stockport
Cheshire
SK7 5PD
Director NameMr Philip Gordon Severn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barlows Lane South
Hazel Grove
Stockport
Cheshire
SK7 5AJ
Secretary NameMrs Christine Severn
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barlows Lane South
Hazel Grove
Stockport
Cheshire
SK7 5AJ
Director NameMrs Christine Severn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(18 years, 10 months after company formation)
Appointment Duration15 years (resigned 30 March 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Barlows Lane South
Hazel Grove
Stockport
Cheshire
SK7 5AJ
Director NameSimon Hamnett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address4 Radnormere Drive
Cheadle Hulme
Cheshire
SK8 5JX
Director NameMr Anthony Frank Woodside
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliffmere Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5JH

Contact

Websitepaserviceonline.co.uk
Telephone0161 4838060
Telephone regionManchester

Location

Registered AddressUnit 4 Titan House Lowick Close
Hazel Grove
Stockport
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£148,963
Cash£60,011
Current Liabilities£63,529

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

2 November 1988Delivered on: 10 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 April 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
7 April 2020Appointment of Mr Andrew Colin Severn as a director on 30 March 2020 (2 pages)
7 April 2020Termination of appointment of Philip Gordon Severn as a director on 30 March 2020 (1 page)
7 April 2020Appointment of Mrs Katie Severn as a director on 30 March 2020 (2 pages)
7 April 2020Termination of appointment of Christine Severn as a director on 30 March 2020 (1 page)
7 April 2020Termination of appointment of Christine Severn as a secretary on 30 March 2020 (1 page)
30 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 January 2020Notification of Ak Severn Holdings Ltd as a person with significant control on 30 September 2019 (2 pages)
22 January 2020Cessation of Philip Gordon Severn as a person with significant control on 30 September 2019 (1 page)
22 January 2020Cessation of Christine Severn as a person with significant control on 30 September 2019 (1 page)
1 October 2019Registered office address changed from Unit 4G Bramhall Moor Technology Park Pepper Road,Hazel Grove Stockport,Cheshire, SK7 5BW to Unit 4 Titan House Lowick Close Hazel Grove Stockport SK7 5ED on 1 October 2019 (1 page)
23 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,130
(6 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,130
(6 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,130
(6 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,130
(6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,130
(6 pages)
19 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,130
(6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
19 January 2011Termination of appointment of Anthony Woodside as a director (1 page)
19 January 2011Termination of appointment of Anthony Woodside as a director (1 page)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mr Philip Gordon Severn on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Christine Severn on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mrs Christine Severn on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Philip Gordon Severn on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Anthony Frank Woodside on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Anthony Frank Woodside on 24 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 24 April 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 24 April 2009 with a full list of shareholders (6 pages)
12 May 2009Return made up to 24/04/09; full list of members (5 pages)
12 May 2009Return made up to 24/04/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 October 2008Appointment terminated director simon hamnett (1 page)
31 October 2008Appointment terminated director simon hamnett (1 page)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 April 2008Return made up to 24/04/08; full list of members (6 pages)
25 April 2008Return made up to 24/04/08; full list of members (6 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
14 May 2007Return made up to 24/04/07; full list of members (4 pages)
14 May 2007Return made up to 24/04/07; full list of members (4 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2006Return made up to 24/04/06; full list of members (4 pages)
10 May 2006Return made up to 24/04/06; full list of members (4 pages)
3 January 2006Ad 03/11/05--------- £ si 30@1=30 £ ic 10100/10130 (2 pages)
3 January 2006Ad 03/11/05--------- £ si 30@1=30 £ ic 10100/10130 (2 pages)
19 December 2005Nc inc already adjusted 03/11/05 (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2005Nc inc already adjusted 03/11/05 (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
30 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 April 2005Return made up to 24/04/05; full list of members (3 pages)
29 April 2005Return made up to 24/04/05; full list of members (3 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
4 May 2004Return made up to 24/04/04; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
1 May 2003Return made up to 24/04/03; full list of members (6 pages)
14 May 2002Return made up to 24/04/02; full list of members (6 pages)
14 May 2002Return made up to 24/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 March 2001Full accounts made up to 30 September 2000 (12 pages)
16 March 2001Full accounts made up to 30 September 2000 (12 pages)
26 July 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 2000Full accounts made up to 30 September 1999 (12 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 May 2000Return made up to 24/04/00; full list of members (6 pages)
2 May 2000Full accounts made up to 30 September 1998 (12 pages)
2 May 2000Full accounts made up to 30 September 1998 (12 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
19 May 1999Return made up to 24/04/99; full list of members (6 pages)
30 October 1998Full accounts made up to 30 September 1997 (13 pages)
30 October 1998Full accounts made up to 30 September 1997 (13 pages)
13 May 1998Return made up to 24/04/98; no change of members (4 pages)
13 May 1998Return made up to 24/04/98; no change of members (4 pages)
14 July 1997Full accounts made up to 30 September 1996 (14 pages)
14 July 1997Full accounts made up to 30 September 1996 (14 pages)
13 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1996Full accounts made up to 30 September 1995 (13 pages)
23 June 1996Full accounts made up to 30 September 1995 (13 pages)
28 April 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 April 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
30 April 1995Return made up to 24/04/95; no change of members (4 pages)
30 April 1995Return made up to 24/04/95; no change of members (4 pages)
20 May 1986Certificate of incorporation (1 page)
20 May 1986Certificate of incorporation (1 page)