PAVECOST LIMITED
GWENT

Hellopages » Newport » Newport » NP9 0FB

Company number 01426483
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address LILLESHALL STREET, NEWPORT, GWENT, NP9 0FB
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 2,000 . The most likely internet sites of PAVECOST LIMITED are www.pavecost.co.uk, and www.pavecost.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Pavecost Limited is a Private Limited Company. The company registration number is 01426483. Pavecost Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Pavecost Limited is Lilleshall Street Newport Gwent Np9 0fb. . TREHARNE, Alwyn is a Secretary of the company. TREHARNE, Alwyn is a Director of the company. Secretary DAVIES, Elfed has been resigned. Director DAVIES, Elfed has been resigned. Director DAVIES, Margaret Elaine has been resigned. Director TREHARNE, Nora Elizabeth has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
TREHARNE, Alwyn
Appointed Date: 09 September 1996

Director
TREHARNE, Alwyn

82 years old

Resigned Directors

Secretary
DAVIES, Elfed
Resigned: 09 September 1996

Director
DAVIES, Elfed
Resigned: 09 September 1996
84 years old

Director
DAVIES, Margaret Elaine
Resigned: 09 September 1996
83 years old

Director
TREHARNE, Nora Elizabeth
Resigned: 24 February 2009
76 years old

Persons With Significant Control

Mr Alwyn Treharne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAVECOST LIMITED Events

20 Dec 2016
Confirmation statement made on 20 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2,000

13 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,000

...
... and 60 more events
28 Nov 1988
Full accounts made up to 31 October 1987

09 May 1988
Full accounts made up to 31 October 1986

09 May 1988
Return made up to 30/10/87; full list of members

30 Sep 1987
Return made up to 31/10/86; full list of members

22 Sep 1986
Full accounts made up to 31 October 1985

PAVECOST LIMITED Charges

21 November 1990
Mortgage debenture
Delivered: 23 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1985
Legal mortgage
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the west side of littleshall street…
7 August 1981
Legal mortgage
Delivered: 25 August 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 corporation street newport gwent title no wa 59639…