PAWLE & CO LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3XL

Company number 02740708
Status Active
Incorporation Date 18 August 1992
Company Type Private Limited Company
Address UNIT 29 HORNDON BUSINESS PARK, WEST HORNDON, BRENTWOOD, ESSEX, CM13 3XL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of PAWLE & CO LIMITED are www.pawleco.co.uk, and www.pawle-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Basildon Rail Station is 5.1 miles; to Billericay Rail Station is 5.4 miles; to Gidea Park Rail Station is 5.7 miles; to Grays Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pawle Co Limited is a Private Limited Company. The company registration number is 02740708. Pawle Co Limited has been working since 18 August 1992. The present status of the company is Active. The registered address of Pawle Co Limited is Unit 29 Horndon Business Park West Horndon Brentwood Essex Cm13 3xl. . ASHBY, Patricia is a Secretary of the company. ASHBY, Joelle Leigh is a Director of the company. ASHBY, Raymond John is a Director of the company. Secretary ASHBY, Cecil Paul has been resigned. Secretary ASHBY, Raymond John has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ARNOLD, Gerald James has been resigned. Director ASHBY, Cecil Paul has been resigned. Director PYERS, Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
ASHBY, Patricia
Appointed Date: 01 January 2012

Director
ASHBY, Joelle Leigh
Appointed Date: 01 April 2011
57 years old

Director
ASHBY, Raymond John
Appointed Date: 01 September 1998
60 years old

Resigned Directors

Secretary
ASHBY, Cecil Paul
Resigned: 01 May 2011
Appointed Date: 18 August 1992

Secretary
ASHBY, Raymond John
Resigned: 01 January 2012
Appointed Date: 01 May 2011

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 August 1992
Appointed Date: 18 August 1992

Director
ARNOLD, Gerald James
Resigned: 22 July 2011
Appointed Date: 18 August 1992
88 years old

Director
ASHBY, Cecil Paul
Resigned: 01 May 2011
Appointed Date: 01 October 1992
89 years old

Director
PYERS, Peter
Resigned: 30 August 2002
Appointed Date: 01 April 1998
80 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 August 1992
Appointed Date: 18 August 1992

Persons With Significant Control

Mr Raymond John Ashby
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joelle Leigh Ashby
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAWLE & CO LIMITED Events

17 Aug 2016
Confirmation statement made on 11 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

21 May 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100

...
... and 63 more events
14 Sep 1992
Accounting reference date notified as 31/03

02 Sep 1992
Director resigned;new director appointed

02 Sep 1992
Secretary resigned;new secretary appointed

02 Sep 1992
Registered office changed on 02/09/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

18 Aug 1992
Incorporation

PAWLE & CO LIMITED Charges

11 August 1998
Debenture
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…