Company NamePad Construction Management Limited
DirectorPeter John Marson
Company StatusActive
Company Number07490595
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Peter John Marson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£423
Cash£6,258
Current Liabilities£7,781

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
17 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
7 February 2020Director's details changed for Mr Peter John John Marson on 7 February 2020 (2 pages)
16 January 2020Change of details for Mr Peter John Marson as a person with significant control on 15 January 2020 (2 pages)
16 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
20 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
26 April 2019Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to 6 Kirkdale Drive Royton Oldham OL2 5TG on 26 April 2019 (1 page)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 September 2018Director's details changed for Mr Peter John Marson on 14 September 2018 (2 pages)
14 September 2018Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page)
17 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2011Incorporation (22 pages)
12 January 2011Incorporation (22 pages)