Company NamePah Verification Ltd
DirectorPaul Anthony Hughes
Company StatusActive
Company Number06936696
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Anthony Hughes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Weston Crescent
Runcorn
Cheshire
WA7 4QJ
Secretary NameMr Amanda Hughes
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Weston Crescent
Runcorn
Cheshire
WA7 4QJ

Location

Registered Address27 Weston Crescent
Runcorn
Cheshire
WA7 4QJ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2013
Net Worth£9,475
Cash£22,391
Current Liabilities£20,438

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

21 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
25 July 2017Notification of Paul Hughes as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Notification of Paul Hughes as a person with significant control on 1 July 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
10 April 2013Amended accounts made up to 30 June 2011 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 April 2013Amended accounts made up to 30 June 2011 (5 pages)
20 March 2013Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2
(3 pages)
20 March 2013Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2
(3 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 July 2010Director's details changed for Mr Paul Anthony Hughes on 17 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Paul Anthony Hughes on 17 June 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Mr Amanda Hughes on 17 June 2010 (1 page)
16 July 2010Secretary's details changed for Mr Amanda Hughes on 17 June 2010 (1 page)
17 June 2009Incorporation (9 pages)
17 June 2009Incorporation (9 pages)