P.A.I.D. HOLDINGS LIMITED
SEACROFT,

Hellopages » West Yorkshire » Leeds » LS14 1NH

Company number 02442986
Status Active
Incorporation Date 15 November 1989
Company Type Private Limited Company
Address PRECISION HOUSE,, RING ROAD,, SEACROFT,, LEEDS, LS14 1NH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of P.A.I.D. HOLDINGS LIMITED are www.paidholdings.co.uk, and www.p-a-i-d-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Leeds Rail Station is 4.2 miles; to Castleford Rail Station is 8.5 miles; to Pannal Rail Station is 9.4 miles; to Featherstone Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A I D Holdings Limited is a Private Limited Company. The company registration number is 02442986. P A I D Holdings Limited has been working since 15 November 1989. The present status of the company is Active. The registered address of P A I D Holdings Limited is Precision House Ring Road Seacroft Leeds Ls14 1nh. . COATES, Robert Stephen is a Secretary of the company. COATES, Eunice is a Director of the company. COATES, Raymond Melvyn is a Director of the company. COATES, Robert Stephen is a Director of the company. Secretary COATES, Eunice has been resigned. Director COATES, Eunice has been resigned. Director HARDWICK, Kenneth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COATES, Robert Stephen
Appointed Date: 01 September 2000

Director
COATES, Eunice
Appointed Date: 10 December 2008
86 years old

Director

Director

Resigned Directors

Secretary
COATES, Eunice
Resigned: 01 September 2000

Director
COATES, Eunice
Resigned: 01 September 2000
86 years old

Director
HARDWICK, Kenneth
Resigned: 31 August 1992
83 years old

Persons With Significant Control

Mr Raymond Melvyn Coates
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eunice Coates
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.A.I.D. HOLDINGS LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 31 August 2016
18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 August 2015
11 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000

29 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 69 more events
26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Jan 1990
£ nc 100/500000 19/01/90

15 Nov 1989
Incorporation

P.A.I.D. HOLDINGS LIMITED Charges

15 October 1991
Legal charge
Delivered: 17 October 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Factory premises known as precision house the ring road…
17 July 1991
Debenture
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…