Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAB COVENTRY LIMITED
Company Information for

PAB COVENTRY LIMITED

MIDLAND HOUSE FALKLAND CLOSE, CHARTER AVENUE INDUSTRIAL ESTATE, COVENTRY, CV4 8AU,
Company Registration Number
03646267
Private Limited Company
Active

Company Overview

About Pab Coventry Ltd
PAB COVENTRY LIMITED was founded on 1998-10-08 and has its registered office in Coventry. The organisation's status is listed as "Active". Pab Coventry Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAB COVENTRY LIMITED
 
Legal Registered Office
MIDLAND HOUSE FALKLAND CLOSE
CHARTER AVENUE INDUSTRIAL ESTATE
COVENTRY
CV4 8AU
Other companies in CV4
 
Filing Information
Company Number 03646267
Company ID Number 03646267
Date formed 1998-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB729433617  
Last Datalog update: 2024-04-07 02:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAB COVENTRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAB COVENTRY LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM BRAZIER
Director 1998-10-08
VANESSA BRAZIER
Director 2013-05-31
DANIEL TRENHAM WHELDON
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND GEORGE FLOYD
Company Secretary 1998-10-08 2017-11-06
RAYMOND GEORGE FLOYD
Director 1998-10-08 2017-11-06
PETER ALFRED BRAZIER
Director 1998-10-08 2011-06-22
VANESSA BRAZIER
Director 2009-07-27 2009-10-07
DANIEL TRENHAM WHELDON
Director 2008-01-31 2009-07-27
WILLIAM MCINTOSH
Director 2002-06-01 2004-06-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-10-08 1998-10-08
WATERLOW NOMINEES LIMITED
Nominated Director 1998-10-08 1998-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BRAZIER PAB RUGBY LIMITED Director 2011-03-02 CURRENT 1990-03-29 Active
MARK WILLIAM BRAZIER PAB GROUP LIMITED Director 2004-02-18 CURRENT 2003-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04FULL ACCOUNTS MADE UP TO 30/11/23
2024-01-04Previous accounting period extended from 31/05/23 TO 30/11/23
2023-08-22CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-07-04Cancellation of shares. Statement of capital on 2023-06-08 GBP 27,002
2023-07-04Purchase of own shares
2023-03-03FULL ACCOUNTS MADE UP TO 31/05/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-07-06SH06Cancellation of shares. Statement of capital on 2022-06-01 GBP 27,860
2022-07-06SH03Purchase of own shares
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA THORNTON
2021-09-22PSC07CESSATION OF RAYMOND GEORGE FLOYD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-16SH03Purchase of own shares
2021-06-16SH06Cancellation of shares. Statement of capital on 2021-06-01 GBP 28,503
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-03-26SH06Cancellation of shares. Statement of capital on 2021-02-25 GBP 29,146
2021-03-26SH03Purchase of own shares
2021-03-10RES12Resolution of varying share rights or name
2021-03-10MEM/ARTSARTICLES OF ASSOCIATION
2021-03-10SH08Change of share class name or designation
2021-03-09SH10Particulars of variation of rights attached to shares
2021-03-01AP01DIRECTOR APPOINTED MRS NICOLA THORNTON
2021-02-25PSC07CESSATION OF VANESSA BRAZIER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BRAZIER
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2018-11-19PSC04Change of details for Mr Mark William Brazier as a person with significant control on 2018-11-19
2018-11-19CH01Director's details changed for Mr Mark William Brazier on 2018-11-19
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 09/03/2018
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / MRS VANESSA BRAZIER / 09/03/2018
2018-03-09PSC04PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA BRAZIER / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 09/03/2018
2018-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BRAZIER / 09/03/2018
2017-11-27TM02Termination of appointment of Raymond George Floyd on 2017-11-06
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GEORGE FLOYD
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 30003
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-04AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28MEM/ARTSARTICLES OF ASSOCIATION
2017-03-15SH10Particulars of variation of rights attached to shares
2017-03-15SH08Change of share class name or designation
2017-03-14RES12Resolution of varying share rights or name
2017-03-14RES01ALTER ARTICLES 08/03/2017
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 30003
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 30003
2015-12-03AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036462670008
2015-03-06CH01Director's details changed for Mr Mark William Brazier on 2012-09-20
2014-11-06AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 30003
2014-10-28AR0108/10/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 12/05/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRENHAM WHELDON / 09/05/2014
2013-11-18RES01ADOPT ARTICLES 13/11/2013
2013-11-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 30003
2013-10-10AR0108/10/13 FULL LIST
2013-08-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-12AP01DIRECTOR APPOINTED MRS VANESSA BRAZIER
2013-02-01AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-08AR0108/10/12 FULL LIST
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRAZIER
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-06AP01DIRECTOR APPOINTED MR DANIEL TRENHAM WHELDON
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-19AR0108/10/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-05AR0108/10/10 FULL LIST
2010-08-19RES12VARYING SHARE RIGHTS AND NAMES
2010-08-19RES01ADOPT ARTICLES 20/07/2010
2010-08-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-19SH0120/07/10 STATEMENT OF CAPITAL GBP 30003
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-07AR0108/10/09 FULL LIST
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BRAZIER
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / VANESSA HAYWARD / 05/08/2009
2009-08-03288aDIRECTOR APPOINTED MISS VANESSA HAYWARD
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR DANIEL WHELDON
2009-03-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-11-12363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-03-20288aDIRECTOR APPOINTED MR DANIEL TRENHAM WHELDON
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-14363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-06-11288bDIRECTOR RESIGNED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: UNIT 1 EASTLANDS COURT SAINT PETERS ROAD RUGBY WARWICKSHIRE CV21 3QP
2004-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-27363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-22CERTNMCOMPANY NAME CHANGED PAB STEEL FABRICATIONS LIMITED CERTIFICATE ISSUED ON 22/05/03
2003-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-06363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-07395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/01
2001-10-29363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: C/O BURGIS & BULLOCK 58/60 REGENT STREET, RUGBY WARWICKSHIRE CV21 2PS
2001-02-13ORES04£ NC 1000/31000 01/02/
2001-02-13123NC INC ALREADY ADJUSTED 01/02/01
2000-11-01363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-12SRES03EXEMPTION FROM APPOINTING AUDITORS 28/03/00
2000-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
243 - Manufacture of other products of first processing of steel
24330 - Cold forming or folding

25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

30 - Manufacture of other transport equipment
304 - Manufacture of military fighting vehicles
30400 - Manufacture of military fighting vehicles

Licences & Regulatory approval
We could not find any licences issued to PAB COVENTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAB COVENTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-05-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-12-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-12-02 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
ALL ASSETS DEBENTURE 2006-09-20 Satisfied VENTURE FINANCE PLC
GUARANTEE & DEBENTURE 2005-01-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-08-02 Satisfied GMAC COMMERCIAL CREDIT LIMITED
DEBENTURE DEED 1998-11-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAB COVENTRY LIMITED

Intangible Assets
Patents
We have not found any records of PAB COVENTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAB COVENTRY LIMITED
Trademarks
We have not found any records of PAB COVENTRY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAB COVENTRY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-06-03 GBP £27,097 Grants
Coventry City Council 2013-02-27 GBP £50,000 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAB COVENTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PAB COVENTRY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173269098Articles of iron or steel, n.e.s.
2014-09-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2013-07-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2012-11-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2011-12-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2011-06-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
PAB COVENTRY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 111,548

CategoryAward Date Award/Grant
Ultra-light Car Bodies (UlCab) : Collaborative Research and Development 2013-10-01 £ 111,548

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PAB COVENTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.