PAPILLON COMMERCIAL LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7EG

Company number 06086878
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address 4 BLOORS LANE, RAINHAM, GILLINGHAM, KENT, UNITED KINGDOM, ME8 7EG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registration of charge 060868780009, created on 17 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 20 February 2016. The most likely internet sites of PAPILLON COMMERCIAL LIMITED are www.papilloncommercial.co.uk, and www.papillon-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Papillon Commercial Limited is a Private Limited Company. The company registration number is 06086878. Papillon Commercial Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of Papillon Commercial Limited is 4 Bloors Lane Rainham Gillingham Kent United Kingdom Me8 7eg. . PULLINGER, Mark is a Director of the company. Secretary INTERAX ACCOUNTANCY SERVICES LIMITED has been resigned. Secretary PAPILLON SECRETARY LTD has been resigned. Director OLIVER, John Martin has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
PULLINGER, Mark
Appointed Date: 02 July 2007
55 years old

Resigned Directors

Secretary
INTERAX ACCOUNTANCY SERVICES LIMITED
Resigned: 06 March 2008
Appointed Date: 06 February 2007

Secretary
PAPILLON SECRETARY LTD
Resigned: 30 August 2011
Appointed Date: 06 March 2008

Director
OLIVER, John Martin
Resigned: 01 April 2011
Appointed Date: 06 February 2007
61 years old

Persons With Significant Control

Mr Mark Pullinger
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PAPILLON COMMERCIAL LIMITED Events

07 Mar 2017
Confirmation statement made on 6 February 2017 with updates
01 Mar 2017
Registration of charge 060868780009, created on 17 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

17 Nov 2016
Total exemption small company accounts made up to 20 February 2016
08 Nov 2016
Registration of charge 060868780007, created on 27 October 2016
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 36 more events
06 Feb 2008
Particulars of mortgage/charge
12 Sep 2007
Particulars of mortgage/charge
09 Aug 2007
Particulars of mortgage/charge
30 Jul 2007
New director appointed
06 Feb 2007
Incorporation

PAPILLON COMMERCIAL LIMITED Charges

17 February 2017
Charge code 0608 6878 0009
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 7 & 8 claremont way, lakesview business park hersden…
27 October 2016
Charge code 0608 6878 0007
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Harrion Holdings
Description: 124 london road temple ewell dover kent.
14 March 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 124 london road temple ewell dover kent by way of fixed…
4 February 2008
The charge details have been removed and transferred to co. No. 05941086 pursuant to a ML28 (see image for details)
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: The Charge Details Have Been Removed and Transferred to Co. No. 05941086 Pursuant to a ML28 (See Image for Details)
Description: The charge details have been removed and transferred to co…
31 August 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot a lakesview international business park island road…
3 August 2007
Debenture
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…