Company number 01892420
Status Active
Incorporation Date 5 March 1985
Company Type Private Limited Company
Address WHITTLE ESTATE, CAMBRIDGE ROAD, WHETSTONE, LEICESTERSHIRE, LE8 6LH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
GBP 100
. The most likely internet sites of PAX ARDEL LIMITED are www.paxardel.co.uk, and www.pax-ardel.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and eleven months. Pax Ardel Limited is a Private Limited Company.
The company registration number is 01892420. Pax Ardel Limited has been working since 05 March 1985.
The present status of the company is Active. The registered address of Pax Ardel Limited is Whittle Estate Cambridge Road Whetstone Leicestershire Le8 6lh. The company`s financial liabilities are £558.12k. It is £0.75k against last year. The cash in hand is £7.78k. It is £-2.8k against last year. And the total assets are £662.17k, which is £-4.21k against last year. AXELRAD, Janie Clodagh is a Secretary of the company. AXELRAD, Nigel Gideon is a Director of the company. Secretary AXELRAD, Nigel Gideon has been resigned. Director AXELRAD, John Peter has been resigned. The company operates in "Non-specialised wholesale trade".
pax ardel Key Finiance
LIABILITIES
£558.12k
+0%
CASH
£7.78k
-27%
TOTAL ASSETS
£662.17k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Nigel Gideon Axelrad
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more
PAX ARDEL LIMITED Events
6 July 1998
Book debts debenture
Delivered: 15 July 1998
Status: Satisfied
on 18 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
7 May 1996
Charge over credit balances
Delivered: 23 May 1996
Status: Satisfied
on 19 June 2012
Persons entitled: Bank Leumi (U.K.) PLC
Description: First fixed charge all monies from time to time held to the…
7 May 1996
Memorandum of deposit
Delivered: 23 May 1996
Status: Satisfied
on 19 June 2012
Persons entitled: Bank Leumi (U.K.) PLC
Description: The property comprised in the deeds policies securities…
7 May 1996
Debenture
Delivered: 23 May 1996
Status: Satisfied
on 19 June 2012
Persons entitled: Bank Leumi (U.K.) PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1988
Deed of assignment
Delivered: 17 October 1988
Status: Satisfied
on 10 June 1997
Persons entitled: United Mizrahi Bank Limited
Description: All the chargor's right title & interest in and to all sums…
28 September 1988
Debenture
Delivered: 17 October 1988
Status: Satisfied
on 10 June 1997
Persons entitled: United Mizrahi Bank Limited
Description: All the chargor's stock-in-trade and inventory whatsoever…