Active
Company Information for PAINTGATE LIMITED
5th Floor Rear Suite, Oakfield House 35 Perrymount Road, Haywards Heath, WEST SUSSEX, RH16 3BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PAINTGATE LIMITED | |
Legal Registered Office | |
5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath WEST SUSSEX RH16 3BW Other companies in RH16 | |
Company Number | 04134338 | |
---|---|---|
Company ID Number | 04134338 | |
Date formed | 2001-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2025-01-27 | |
Return next due | 2026-02-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-10 15:32:30 |
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 |
---|---|---|
JEAN-FRANCOIS EDMOND ROBERT PALUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEL FRANÇOIS FRIOCOURT |
Director | ||
ALEXIS BABEAU |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHERYL ANN SOLOMON |
Director | ||
JAMES MCARTHUR |
Director | ||
REED SMITH CORPORATE SERVICES LIMITED |
Company Secretary | ||
THIERRY ANDRETTA |
Director | ||
TG REGISTRARS LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELLA MCCARTNEY LTD | Director | 2016-09-23 | CURRENT | 2001-02-28 | Active | |
K REALISATIONS 2023 LIMITED | Director | 2014-06-18 | CURRENT | 2006-11-27 | In Administration | |
BIRDSWAN SOLUTIONS LIMITED | Director | 2014-05-28 | CURRENT | 1995-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/25, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
Change of details for Kering Sa as a person with significant control on 2016-07-13 | ||
Register inspection address changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1 Callaghan Square Cardiff CF10 5BT | ||
DIRECTOR APPOINTED MR ERIC SANDRIN | ||
APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS EDMOND ROBERT PALUS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | ||
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;EUR 1;GBP 3210271;USD 22010800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;EUR 1;GBP 3210271;USD 22010800 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;EUR 1;GBP 3210271;USD 22010800 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jean-Francois Edmond Robert Palus on 2015-01-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL FRANçOIS FRIOCOURT | |
AP01 | DIRECTOR APPOINTED MR JEAN-FRANCOIS EDMOND ROBERT PALUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS BABEAU | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;EUR 1;GBP 3210271;USD 22010800 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alexis Babeau on 2013-08-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHALFEN SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 5TH FLOOR REAR SUITE OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM CHALEGROVE HOUSE 34-36 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DN | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 26/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL FRANCOIS FRIOCOURT / 01/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR MICHEL FRIOCOURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL SOLOMON | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL ANN SOLOMON / 27/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXIS BABEAU / 29/06/2010 | |
AR01 | 02/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 29/04/2009 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
244 | DELIVERY EXT'D 3 MTH 31/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
ELRES | S369(4) SHT NOTICE MEET 19/01/04 | |
ELRES | S80A AUTH TO ALLOT SEC 19/01/04 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/04 FROM: MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 24/07/02 | |
123 | NC INC ALREADY ADJUSTED 24/07/02 | |
RES04 | £ NC 1000/3211270 24/0 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PAINTGATE LIMITED are:
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. |