Company number 07437247
Status Active
Incorporation Date 11 November 2010
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PABIL LIMITED are www.pabil.co.uk, and www.pabil.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Pabil Limited is a Private Limited Company.
The company registration number is 07437247. Pabil Limited has been working since 11 November 2010.
The present status of the company is Active. The registered address of Pabil Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . REDING-MOORE, Henrietta is a Secretary of the company. MOORE, John Robert is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
HOLDER, Michael
Resigned: 11 November 2010
Appointed Date: 11 November 2010
64 years old
Persons With Significant Control
Mr John Robert Moore
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Henrietta Reding-Moore
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PABIL LIMITED Events
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
10 Jan 2015
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-10
...
... and 10 more events
13 Dec 2010
Termination of appointment of Michael Holder as a director
13 Dec 2010
Appointment of Mr John Robert Moore as a director
13 Dec 2010
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 13 December 2010
13 Dec 2010
Current accounting period shortened from 30 November 2011 to 31 March 2011
11 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted