Bishops Lodge
Dudley
West Midlands
DY1 9LU
Secretary Name | Mr Paul Daniel Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2006(same day as company formation) |
Role | Road Surfacing |
Country of Residence | England |
Correspondence Address | 1 Snowshill Crescent Bishops Lodge Dudley West Midlands DY1 9LU |
Secretary Name | Mrs Debbie Louise Hill |
---|---|
Status | Current |
Appointed | 29 March 2016(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Snowshill Gardens Dudley West Midlands DY1 3LU |
Director Name | Wayne John Thompson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Role | Road Surfacing |
Correspondence Address | 45 Marigold Crescent Wrens Nest Estate Dudley West Midlands DY1 3PU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | pro-techpavers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01384 456664 |
Telephone region | Dudley |
Registered Address | 94 Wallasey Road Wallasey CH44 2AE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Paul Daniel Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £316,712 |
Cash | £20,439 |
Current Liabilities | £311,500 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
3 November 2009 | Delivered on: 6 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 October 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
5 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (7 pages) |
21 February 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
21 December 2021 | Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to 94 Wallasey Road Wallasey CH44 2AE on 21 December 2021 (1 page) |
16 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
20 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
22 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
18 May 2016 | Appointment of Mrs Debbie Louise Hill as a secretary on 29 March 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Debbie Louise Hill as a secretary on 29 March 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 May 2010 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page) |
25 May 2010 | Previous accounting period shortened from 30 November 2009 to 30 September 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Paul Daniel Hill on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Daniel Hill on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Paul Daniel Hill on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 snowshill gardens bishop lodge dudley west midlands DY1 3LU (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 1 snowshill gardens bishop lodge dudley west midlands DY1 3LU (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 snowshill gardens bishops lodge dudley west midlands DY1 3LU england (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 1 snowshill gardens bishops lodge dudley west midlands DY1 3LU england (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from carrier house, carriers fold church road wombourne south staffordshire WV5 9DH (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from carrier house, carriers fold church road wombourne south staffordshire WV5 9DH (1 page) |
20 November 2008 | Director and secretary's change of particulars / paul hill / 01/10/2008 (2 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2008 | Director and secretary's change of particulars / paul hill / 01/10/2008 (2 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
3 September 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
3 September 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
26 February 2008 | Return made up to 15/11/07; full list of members (7 pages) |
26 February 2008 | Return made up to 15/11/07; full list of members (7 pages) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2008 | Withdrawal of application for striking off (1 page) |
16 January 2008 | Withdrawal of application for striking off (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2007 | Application for striking-off (1 page) |
11 October 2007 | Application for striking-off (1 page) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
12 December 2006 | Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Ad 15/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Incorporation (9 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Incorporation (9 pages) |
15 November 2006 | Secretary resigned (1 page) |