Company NamePaintneat Limited
DirectorsPascal Keegan and Daire Brendan Carr
Company StatusActive
Company Number04265852
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pascal Keegan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressKilpatrick House
Kilpatrick
Collinstown
Co. Westmeath
N91y D58
Director NameMr Daire Brendan Carr
Date of BirthJune 1995 (Born 28 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressKilpatrick House Kilpatrick
Collinstown
Co. Westmeath
N91y D58
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed16 April 2002(8 months, 1 week after company formation)
Appointment Duration22 years
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Ronald Sidney Hitchins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 month after company formation)
Appointment Duration7 months (resigned 16 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Highview Court
Eskdale Avenue
Chesham
Buckinghamshire
HP5 3SA
Secretary NameMr Ronald Sidney Hitchins
NationalityBritish
StatusResigned
Appointed12 September 2001(1 month after company formation)
Appointment Duration7 months (resigned 16 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Highview Court
Eskdale Avenue
Chesham
Buckinghamshire
HP5 3SA
Director NameAnthony Michael Phillips
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2001(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 16 April 2002)
RoleSecretary
Correspondence AddressLycidas
Doggetts Wood Close
Chalfont St. Giles
Buckinghamshire
HP8 4TL
Director NameRonan Conway
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2002(8 months, 1 week after company formation)
Appointment Duration12 months (resigned 15 April 2003)
RoleChartered Accountant
Correspondence Address7 Park Road
Glenageary Heights
Glenageary
County Dublin
Irish
Director NameMr Sean Gerard Coyle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Dowdingstown Wood
Two Mile House
Naas
County Kildare
Ireland
Director NameRobert Power
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 2005)
RoleChartered Accountant
Correspondence Address23 Fleming Road
Glasnevin
Dublin 9
Irish
Director NameNiall O'Connor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2005(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2013)
RoleProject Manager
Correspondence Address76 The Green
Beaumont Woods Beaumont
Dublin 9
Dublin
Irish
Director NameJason McGuiness
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2015)
RoleAccountant
Correspondence AddressBallynaskeagh House Raharney
Co Westmeath
Ireland
Director NameJustin McAleese
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2013(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBallynaskeah House Raharney
County Westmeath
Ireland
Director NameNeal McMahon
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2015(14 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBallinaskeagh House
Raharney
Co. Westmeath
Ireland
Director NameRonan Lennon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2017(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMs Emmet Ward
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilpatrick House
Kilpatrick
Collinstown
Co. Westmeath
N91y D58
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bradley Investments LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

28 November 2016Delivered on: 29 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
28 November 2016Delivered on: 29 November 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
16 April 2002Delivered on: 1 May 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future right, title and interest in and to an account held by the company with the mortgagee designated paintneat limited - charged account under account no. 6314618. see the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 1 May 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The yearly rent payable under a lease dated 8TH august 2001 made between (1) xerox pensions limited and (2) the secretary of state for the environment transport and the regions of the property shortly k/a 140-146 (even numbers) edmund street, birmingham, B3 2JQ including all arrears (if any) and all future payments of rent.
Outstanding
16 April 2002Delivered on: 1 May 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 140-146 (even numbers) edmund street, birmingham, B32JQ t/n WK17204. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
2 May 2023Appointment of Frank Graham Murray as a director on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Daire Brendan Carr as a director on 1 May 2023 (1 page)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 March 2022Appointment of Mr Daire Brendan Carr as a director on 1 January 2022 (2 pages)
29 March 2022Termination of appointment of Emmet Ward as a director on 1 January 2022 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 August 2020Change of details for Mr Michael O'leary as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Mr Emmet Ward on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Pascal Keegan on 7 August 2020 (2 pages)
29 June 2020Withdrawal of a person with significant control statement on 29 June 2020 (2 pages)
29 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
29 June 2020Notification of Michael O'leary as a person with significant control on 26 June 2020 (2 pages)
26 May 2020Termination of appointment of Ronan Lennon as a director on 30 April 2020 (1 page)
26 May 2020Appointment of Mr Emmet Ward as a director on 30 April 2020 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Secretary's details changed for A G Secretarial Limited on 8 July 2019 (1 page)
8 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
7 November 2017Appointment of Ronan Lennon as a director on 23 October 2017 (2 pages)
7 November 2017Appointment of Ronan Lennon as a director on 23 October 2017 (2 pages)
7 November 2017Termination of appointment of Neal Mcmahon as a director on 23 October 2017 (1 page)
7 November 2017Termination of appointment of Neal Mcmahon as a director on 23 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
29 November 2016Registration of charge 042658520005, created on 28 November 2016 (22 pages)
29 November 2016Registration of charge 042658520004, created on 28 November 2016 (17 pages)
29 November 2016Registration of charge 042658520004, created on 28 November 2016 (17 pages)
29 November 2016Registration of charge 042658520005, created on 28 November 2016 (22 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
17 June 2016Director's details changed for Neal Mcmahon on 6 June 2016 (2 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Director's details changed for Neal Mcmahon on 6 June 2016 (2 pages)
5 January 2016Termination of appointment of Justin Mcaleese as a director on 15 December 2015 (1 page)
5 January 2016Termination of appointment of Justin Mcaleese as a director on 15 December 2015 (1 page)
17 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
12 August 2015Termination of appointment of Jason Mcguiness as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Jason Mcguiness as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Jason Mcguiness as a director on 7 August 2015 (1 page)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(6 pages)
11 August 2015Appointment of Neal Mcmahon as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Neal Mcmahon as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Neal Mcmahon as a director on 7 August 2015 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(6 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
25 July 2013Appointment of Justin Mcaleese as a director (2 pages)
25 July 2013Appointment of Pascal Keegan as a director (2 pages)
25 July 2013Appointment of Justin Mcaleese as a director (2 pages)
25 July 2013Termination of appointment of Niall O'connor as a director (1 page)
25 July 2013Termination of appointment of Niall O'connor as a director (1 page)
25 July 2013Appointment of Pascal Keegan as a director (2 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Jason Mcguinness on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Jason Mcguinness on 15 May 2012 (2 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 August 2009Return made up to 07/08/09; full list of members (3 pages)
13 August 2009Return made up to 07/08/09; full list of members (3 pages)
9 December 2008Appointment terminated director sean coyle (1 page)
9 December 2008Director appointed jason mcguiness (2 pages)
9 December 2008Director appointed jason mcguiness (2 pages)
9 December 2008Appointment terminated director sean coyle (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 August 2006Return made up to 07/08/06; full list of members (2 pages)
11 August 2006Return made up to 07/08/06; full list of members (2 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
22 September 2005Return made up to 07/08/05; full list of members (2 pages)
22 September 2005Return made up to 07/08/05; full list of members (2 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 August 2004Return made up to 07/08/04; no change of members (4 pages)
12 August 2004Return made up to 07/08/04; no change of members (4 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 September 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
8 September 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
27 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 August 2003Return made up to 07/08/03; full list of members (4 pages)
14 August 2003Return made up to 07/08/03; full list of members (4 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
16 July 2003Secretary's particulars changed (1 page)
16 July 2003Secretary's particulars changed (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Return made up to 07/08/02; full list of members (5 pages)
19 December 2002Return made up to 07/08/02; full list of members (5 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: compton court 20-24 temple end high wycombe buckinghamshire HP13 5DR (1 page)
29 August 2002Registered office changed on 29/08/02 from: compton court 20-24 temple end high wycombe buckinghamshire HP13 5DR (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
13 December 2001Memorandum and Articles of Association (13 pages)
13 December 2001Memorandum and Articles of Association (13 pages)
13 December 2001Memorandum and Articles of Association (13 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2001Memorandum and Articles of Association (13 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001New secretary appointed;new director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 2001Incorporation (13 pages)
7 August 2001Incorporation (13 pages)