PAUL & SONS INVESTMENTS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 8JA

Company number 04456627
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 150-154 MASEFIELD DRIVE, LEYFIELDS, TAMWORTH, WEST MIDLANDS, B79 8JA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PAUL & SONS INVESTMENTS LIMITED are www.paulsonsinvestments.co.uk, and www.paul-sons-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Paul Sons Investments Limited is a Private Limited Company. The company registration number is 04456627. Paul Sons Investments Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Paul Sons Investments Limited is 150 154 Masefield Drive Leyfields Tamworth West Midlands B79 8ja. The company`s financial liabilities are £541.42k. It is £156.81k against last year. The cash in hand is £18.52k. It is £-144.37k against last year. And the total assets are £146.42k, which is £-16.47k against last year. PAUL, Major Singh is a Secretary of the company. PAUL, Major Singh is a Director of the company. PAUL, Mohan Singh is a Director of the company. PAUL, Surjit Singh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


paul & sons investments Key Finiance

LIABILITIES £541.42k
+40%
CASH £18.52k
-89%
TOTAL ASSETS £146.42k
-11%
All Financial Figures

Current Directors

Secretary
PAUL, Major Singh
Appointed Date: 07 June 2002

Director
PAUL, Major Singh
Appointed Date: 07 June 2002
57 years old

Director
PAUL, Mohan Singh
Appointed Date: 07 June 2002
51 years old

Director
PAUL, Surjit Singh
Appointed Date: 07 June 2002
56 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 June 2002
Appointed Date: 07 June 2002

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 June 2002
Appointed Date: 07 June 2002

Persons With Significant Control

Mr Major Singh Paul
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohan Singh Paul
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Surjit Singh Paul
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL & SONS INVESTMENTS LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
10 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3

23 Dec 2015
Previous accounting period shortened from 27 March 2015 to 26 March 2015
...
... and 52 more events
09 Jul 2002
New secretary appointed;new director appointed
09 Jul 2002
New director appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
07 Jun 2002
Incorporation

PAUL & SONS INVESTMENTS LIMITED Charges

26 October 2015
Charge code 0445 6627 0010
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 58 upper gungate tamworth staffordshire…
29 September 2015
Charge code 0445 6627 0009
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 June 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 60 upper gungate tamworth staffordshire.
8 June 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 42 upper gungate tamworth staffordshire.
30 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 60 upper gungate tamworth staffordshire.
23 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 262 tamworth road amington tamworth staffordshire B77 3DQ.
11 October 2003
Legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 20 broadsmeath kettlebrook tamworth staffordshire.
10 October 2003
Legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The property k/a 8 allard lakeside glascote tamworth…
12 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Paul & Sons Investments Limited
Description: 24 victoria road tamworth staffs B79 7HR.
19 September 2002
Legal charge
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 60 upper gungate…