Star Lane Off Crown Lane
Horwich
Bolton
BL6 5HR
Secretary Name | Jean Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2005(17 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Secretary |
Correspondence Address | Vale Lodge Star Lane Off Crown Lane Horwich Bolton BL6 5HR |
Director Name | Mr Marcus John Baker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale Lodge Star Lane Off Crown Lane Horwich Bolton BL6 5HR |
Director Name | Victoria Ramsden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | Vale Lodge Star Lane Off Crown Lane Horwich Bolton BL6 5HR |
Director Name | Mr Brian John Keith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 46 Bankfield Lane Bamford Rochdale Lancashire OL11 5RS |
Director Name | Mrs Gillian Keith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 46 Bankfield Lane Bamford Rochdale Lancashire OL11 5RS |
Secretary Name | Mrs Gillian Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 46 Bankfield Lane Bamford Rochdale Lancashire OL11 5RS |
Director Name | Mr Alan Charles Ayres |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stainton Vale Cottage Low Lane Stainton Middlesbrough Cleveland TS17 9LG |
Director Name | Mr John Michael Baker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Lodge Star Lane Off Crown Lane Horwich Bolton BL6 5HR |
Website | www.pavepad.co.uk/ |
---|---|
Telephone | 01204 667207 |
Telephone region | Bolton |
Registered Address | Vale Lodge Star Lane Off Crown Lane Horwich Bolton BL6 5HR |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,660 |
Cash | £105,443 |
Current Liabilities | £5,547 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
7 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
12 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
12 July 2021 | Termination of appointment of John Michael Baker as a director on 1 July 2021 (1 page) |
23 June 2021 | Appointment of Mr Marcus John Baker as a director on 23 June 2021 (2 pages) |
23 June 2021 | Appointment of Victoria Ramsden as a director on 23 June 2021 (2 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
31 October 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 July 2017 | Notification of Victoria Louise Ramsden as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Marcus John Baker as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Marcus John Baker as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Victoria Louise Ramsden as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 July 2010 | Secretary's details changed for Jean Baker on 29 June 2010 (1 page) |
9 July 2010 | Director's details changed for Jean Baker on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Jean Baker on 29 June 2010 (1 page) |
9 July 2010 | Director's details changed for Jean Baker on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr John Michael Baker on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr John Michael Baker on 29 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / john baker / 09/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / john baker / 09/07/2008 (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 January 2007 | Company name changed comfort flooring LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed comfort flooring LIMITED\certificate issued on 15/01/07 (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
26 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 31 January 2001 (4 pages) |
18 April 2001 | Full accounts made up to 31 January 2001 (4 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 29/06/99; full list of members (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
14 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
10 May 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
14 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (7 pages) |
10 June 1996 | Full accounts made up to 31 January 1996 (7 pages) |
26 September 1995 | Full accounts made up to 31 January 1995 (6 pages) |
26 September 1995 | Full accounts made up to 31 January 1995 (6 pages) |
11 August 1995 | Return made up to 29/06/95; change of members (6 pages) |
11 August 1995 | Return made up to 29/06/95; change of members (6 pages) |
14 July 1995 | Company name changed eminent flooring (U.K.) LIMITED\certificate issued on 17/07/95 (4 pages) |
14 July 1995 | Company name changed eminent flooring (U.K.) LIMITED\certificate issued on 17/07/95 (4 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |