PAVE CNC WIRE FORMING SYSTEMS LIMITED
PETERBOROUGH CNC WIRE FORMING SYSTEMS LIMITED PAVE AUTOMATION DESIGN AND DEVELOPMENT LIMITED PAVE (HOLDINGS) LIMITED

Hellopages » Cambridgeshire » Peterborough » PE2 6LR
Company number 04405891
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 38 TYNDALL COURT COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6LR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of PAVE CNC WIRE FORMING SYSTEMS LIMITED are www.pavecncwireformingsystems.co.uk, and www.pave-cnc-wire-forming-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Pave Cnc Wire Forming Systems Limited is a Private Limited Company. The company registration number is 04405891. Pave Cnc Wire Forming Systems Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Pave Cnc Wire Forming Systems Limited is Enterprise House 38 Tyndall Court Commerce Road Lynch Wood Peterborough England Pe2 6lr. . BROOM, Oliver George is a Secretary of the company. PERNA, Antonio Andrew David is a Director of the company. Secretary GLOVER, Stephen Nigel has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PERNA, Silvio has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BROOM, Oliver George
Appointed Date: 14 August 2014

Director
PERNA, Antonio Andrew David
Appointed Date: 28 March 2002
74 years old

Resigned Directors

Secretary
GLOVER, Stephen Nigel
Resigned: 14 August 2014
Appointed Date: 28 March 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Director
PERNA, Silvio
Resigned: 19 August 2013
Appointed Date: 02 October 2004
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Mr Antonio Andrew David Perna
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PAVE CNC WIRE FORMING SYSTEMS LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

15 Feb 2016
Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 15 February 2016
10 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
29 Jun 2002
New director appointed
10 Apr 2002
Director resigned
10 Apr 2002
Secretary resigned
10 Apr 2002
Registered office changed on 10/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
28 Mar 2002
Incorporation

PAVE CNC WIRE FORMING SYSTEMS LIMITED Charges

1 October 2003
Debenture
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…