Company Information for PAINTON ASSOCIATES LIMITED
26-28 Southernhay East, Exeter, DEVON, EX1 1NS,
|
Company Registration Number
03824806
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAINTON ASSOCIATES LIMITED | |
Legal Registered Office | |
26-28 Southernhay East Exeter DEVON EX1 1NS Other companies in EX13 | |
Company Number | 03824806 | |
---|---|---|
Company ID Number | 03824806 | |
Date formed | 1999-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 13/08/2015 | |
Return next due | 10/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-22 11:57:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BRYAN PAINTON |
||
BRENDA MARY PAINTON |
||
CHRISTOPHER BRYAN PAINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXE VALE FESTIVAL LIMITED | Director | 2016-11-16 | CURRENT | 2008-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/21 FROM The Longhouse Dulcis Farm Kilmington Devon EX13 7HD | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 13/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRYAN PAINTON / 13/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MARY PAINTON / 13/08/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
(W)ELRES | S252 DISP LAYING ACC 22/01/01 | |
(W)ELRES | S366A DISP HOLDING AGM 22/01/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
88(2)R | AD 14/10/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/99 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-07-22 |
Notices to | 2021-07-22 |
Resolution | 2021-07-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 8 |
MortgagesNumMortOutstanding | 0.36 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47610 - Retail sale of books in specialised stores
Creditors Due After One Year | 2013-03-31 | £ 30,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 95,000 |
Creditors Due Within One Year | 2013-03-31 | £ 37,955 |
Creditors Due Within One Year | 2012-03-31 | £ 59,515 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,500 |
Trade Creditors Within One Year | 2013-03-31 | £ 6,315 |
U K Deferred Tax | 2013-03-31 | £ 1,500 |
Creditors and other liabilities
|
|
|
|
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 PAINTON ASSOCIATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,397 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,219 |
Current Assets | 2013-03-31 | £ 60,165 |
Current Assets | 2012-03-31 | £ 110,446 |
Fixed Assets | 2013-03-31 | £ 30,946 |
Fixed Assets | 2012-03-31 | £ 47,753 |
Shareholder Funds | 2013-03-31 | £ 21,656 |
Shareholder Funds | 2012-03-31 | £ 3,684 |
Stocks Inventory | 2013-03-31 | £ 58,767 |
Stocks Inventory | 2012-03-31 | £ 104,125 |
Tangible Fixed Assets | 2013-03-31 | £ 16,246 |
Tangible Fixed Assets | 2012-03-31 | £ 25,133 |
Debtors and other cash assets
PAINTON ASSOCIATES LIMITED owns 1 domain names.
paintonassociates.co.uk
The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as PAINTON ASSOCIATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PAINTON ASSOCIATES LIMITED | Event Date | 2021-07-22 |
Name of Company: PAINTON ASSOCIATES LIMITED Company Number: 03824806 Nature of Business: Retail sale of books in specialised stores Registered office: The Longhouse, Dulcis Farm, Kilmington, Devon, EX… | |||
Initiating party | Event Type | Notices to | |
Defending party | PAINTON ASSOCIATES LIMITED | Event Date | 2021-07-22 |
Initiating party | Event Type | Resolution | |
Defending party | PAINTON ASSOCIATES LIMITED | Event Date | 2021-07-22 |
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. |