Company NamePAWS Direct Limited
DirectorsPaul Adams and Charlotte Adams
Company StatusActive
Company Number07856473
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Previous NamePauls Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Paul Adams
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleVet
Country of ResidenceUnited Kingdom
Correspondence AddressKnutsford Veterinary Surgery Fryers Nursery
Manchester Road
Knutsford
Cheshire
WA16 0SX
Director NameMrs Charlotte Adams
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(10 years, 4 months after company formation)
Appointment Duration2 years
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressKnutsford Veterinary Surgery Fryers Nursery
Manchester Road
Knutsford
Cheshire
WA16 0SX

Contact

Websitehttps://pawsdirect.co.uk/

Location

Registered AddressKnutsford Veterinary Surgery Fryers Nursery
Manchester Road
Knutsford
Cheshire
WA16 0SX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishTabley Superior
WardHigh Legh

Shareholders

100 at £1Paul Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,775
Cash£3,622
Current Liabilities£50,641

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

14 January 2019Delivered on: 14 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2013Delivered on: 1 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
26 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 May 2022Appointment of Mrs Charlotte Adams as a director on 6 April 2022 (2 pages)
18 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
16 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 January 2019Registration of charge 078564730002, created on 14 January 2019 (41 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
20 May 2014Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS on 20 May 2014 (1 page)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
1 November 2013Registration of charge 078564730001 (8 pages)
1 November 2013Registration of charge 078564730001 (8 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 March 2013Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
15 March 2013Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
12 November 2012Registered office address changed from C/O Langricks Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from C/O Langricks Caledonian House Tatton Street Knutsford Cheshire WA16 6AG United Kingdom on 12 November 2012 (1 page)
6 January 2012Change of name notice (2 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed pauls direct LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
6 January 2012Company name changed pauls direct LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)