Company number 08507124
Status Active
Incorporation Date 29 April 2013
Company Type Private Limited Company
Address GLEN PARVA LUFFENHALL, WALKERN, STEVENAGE, HERTFORDSHIRE, SG2 7PU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Resolutions
RES15 ‐
Change company name resolution on 2016-06-28
; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 1
. The most likely internet sites of PADDY PLATES LTD are www.paddyplates.co.uk, and www.paddy-plates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Paddy Plates Ltd is a Private Limited Company.
The company registration number is 08507124. Paddy Plates Ltd has been working since 29 April 2013.
The present status of the company is Active. The registered address of Paddy Plates Ltd is Glen Parva Luffenhall Walkern Stevenage Hertfordshire Sg2 7pu. And the total assets are £1.08k, which is £-0.01k against last year. HOPKIRK, Patrick Robert is a Director of the company. HOPKIRK, Patrick Barron is a Director of the company. Director ANDREWS, Graham has been resigned. The company operates in "Other business support service activities n.e.c.".
paddy plates Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
£1.08k
-1%
All Financial Figures
Current Directors
Resigned Directors
Director
ANDREWS, Graham
Resigned: 11 November 2013
Appointed Date: 29 April 2013
73 years old
PADDY PLATES LTD Events
12 Sep 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-06-28
26 May 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
20 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
...
... and 6 more events
02 Dec 2013
Termination of appointment of Graham Andrews as a director
16 Sep 2013
Company name changed hopkirk skidz LTD\certificate issued on 16/09/13
-
RES15 ‐
Change company name resolution on 2013-09-16
-
NM01 ‐
Change of name by resolution
01 Aug 2013
Appointment of Mr Patrick Robert Hopkirk as a director
01 Aug 2013
Appointment of Mr Patrick Barron Hopkirk as a director
29 Apr 2013
Incorporation