Company NamePavepad Limited
Company StatusActive
Company Number02210483
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)
Previous NameComfort Flooring Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJean Baker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(6 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR
Secretary NameJean Baker
NationalityBritish
StatusCurrent
Appointed03 June 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Correspondence AddressVale Lodge
Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR
Director NameMr Marcus John Baker
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale Lodge
Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR
Director NameVictoria Ramsden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressVale Lodge
Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR
Director NameMr Brian John Keith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address46 Bankfield Lane
Bamford
Rochdale
Lancashire
OL11 5RS
Director NameMrs Gillian Keith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address46 Bankfield Lane
Bamford
Rochdale
Lancashire
OL11 5RS
Secretary NameMrs Gillian Keith
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address46 Bankfield Lane
Bamford
Rochdale
Lancashire
OL11 5RS
Director NameMr Alan Charles Ayres
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStainton Vale Cottage Low Lane
Stainton
Middlesbrough
Cleveland
TS17 9LG
Director NameMr John Michael Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR

Contact

Websitewww.pavepad.co.uk/
Telephone01204 667207
Telephone regionBolton

Location

Registered AddressVale Lodge
Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£119,660
Cash£105,443
Current Liabilities£5,547

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

7 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
12 July 2021Termination of appointment of John Michael Baker as a director on 1 July 2021 (1 page)
23 June 2021Appointment of Mr Marcus John Baker as a director on 23 June 2021 (2 pages)
23 June 2021Appointment of Victoria Ramsden as a director on 23 June 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 October 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 July 2017Notification of Victoria Louise Ramsden as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Marcus John Baker as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Marcus John Baker as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Victoria Louise Ramsden as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(4 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 July 2010Secretary's details changed for Jean Baker on 29 June 2010 (1 page)
9 July 2010Director's details changed for Jean Baker on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Jean Baker on 29 June 2010 (1 page)
9 July 2010Director's details changed for Jean Baker on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Mr John Michael Baker on 29 June 2010 (2 pages)
9 July 2010Director's details changed for Mr John Michael Baker on 29 June 2010 (2 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 July 2009Return made up to 29/06/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 July 2008Return made up to 29/06/08; full list of members (4 pages)
10 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / john baker / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / john baker / 09/07/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 January 2007Company name changed comfort flooring LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed comfort flooring LIMITED\certificate issued on 15/01/07 (2 pages)
7 July 2006Return made up to 29/06/06; full list of members (3 pages)
7 July 2006Return made up to 29/06/06; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 July 2005Return made up to 29/06/05; full list of members (7 pages)
28 July 2005Return made up to 29/06/05; full list of members (7 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
6 July 2004Return made up to 29/06/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 July 2003Return made up to 29/06/03; full list of members (7 pages)
25 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 July 2002Return made up to 29/06/02; full list of members (7 pages)
10 July 2002Return made up to 29/06/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 March 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 July 2001Return made up to 29/06/01; full list of members (6 pages)
26 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 April 2001Full accounts made up to 31 January 2001 (4 pages)
18 April 2001Full accounts made up to 31 January 2001 (4 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
5 July 2000Return made up to 29/06/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
13 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 June 1999Return made up to 29/06/99; full list of members (6 pages)
24 June 1999Return made up to 29/06/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 June 1998Return made up to 29/06/98; no change of members (4 pages)
25 June 1998Return made up to 29/06/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
14 July 1997Return made up to 29/06/97; no change of members (4 pages)
14 July 1997Return made up to 29/06/97; no change of members (4 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 January 1996 (7 pages)
10 June 1996Full accounts made up to 31 January 1996 (7 pages)
26 September 1995Full accounts made up to 31 January 1995 (6 pages)
26 September 1995Full accounts made up to 31 January 1995 (6 pages)
11 August 1995Return made up to 29/06/95; change of members (6 pages)
11 August 1995Return made up to 29/06/95; change of members (6 pages)
14 July 1995Company name changed eminent flooring (U.K.) LIMITED\certificate issued on 17/07/95 (4 pages)
14 July 1995Company name changed eminent flooring (U.K.) LIMITED\certificate issued on 17/07/95 (4 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)