Company Information for PA PROMOTIONS LIMITED
UNIT Q1, CAPITAL POINT CAPITAL BUSINESS PARK, PARKWAY, CARDIFF, CF3 2PU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PA PROMOTIONS LIMITED | |
Legal Registered Office | |
UNIT Q1, CAPITAL POINT CAPITAL BUSINESS PARK PARKWAY CARDIFF CF3 2PU Other companies in CF3 | |
Company Number | 04517408 | |
---|---|---|
Company ID Number | 04517408 | |
Date formed | 2002-08-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 11:29:08 |
Companies House |
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 |
---|---|---|
LISA WORLAND |
||
LISA WORLAND |
||
TOMEK MICHAEL WORLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATRIONA ASHLEY |
Company Secretary | ||
CATRIONA ASHLEY |
Director | ||
PAUL ASHLEY |
Director | ||
DAVID HAROLD BAINES |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BREATHE PROMOTIONS LTD | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active | |
BREATHE PROMOTIONS LTD | Director | 2016-02-22 | CURRENT | 2014-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Breathe Promotions Limited as a person with significant control on 2019-08-29 | |
PSC05 | Change of details for Breathe Promotions Limited as a person with significant control on 2019-08-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-08-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-08-29 | |
CH01 | Director's details changed for Mr Tomek Michael Worland on 2019-08-29 | |
CH01 | Director's details changed for Mr Tomek Michael Worland on 2019-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit 1a Capital Business Park Park Way Wentloog Cardiff CF3 2PY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit 1a Capital Business Park Park Way Wentloog Cardiff CF3 2PY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-06-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-06-11 | |
CH01 | Director's details changed for Mr Tomek Michael Worland on 2019-06-11 | |
CH01 | Director's details changed for Mr Tomek Michael Worland on 2019-06-11 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
PSC07 | CESSATION OF TOMEK WORLAND AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATRIONA ASHLEY | |
AP03 | Appointment of Lisa Worland as company secretary on 2015-08-24 | |
TM02 | Termination of appointment of Catriona Ashley on 2015-08-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ASHLEY / 21/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 21/01/2015 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CATRIONA ASHLEY on 2015-01-21 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LISA WORLAND | |
AP01 | DIRECTOR APPOINTED MR TOMEK WORLAND | |
AR01 | 22/08/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 29 MALPAS RD NEWPORT NP20 5PB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 PA PROMOTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Printing Stationery and Gen Off Exps |
Solihull Metropolitan Borough Council | |
|
|
Durham County Council | |
|
Printing Stationery and Gen Off Exps |
Solihull Metropolitan Borough Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Solihull Metropolitan Borough Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Advertising |
Solihull Metropolitan Borough Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
|
Portsmouth City Council | |
|
Miscellaneous expenses |
Durham County Council | |
|
|
Coventry City Council | |
|
Public Health |
St Helens Council | |
|
|
Isle of Wight Council | |
|
|
Durham County Council | |
|
|
Coventry City Council | |
|
Public Relations & Image |
Durham County Council | |
|
|
Durham County Council | |
|
|
Coventry City Council | |
|
Promotions |
Durham County Council | |
|
|
East Cambridgeshire Council | |
|
Weekly Collection Support Grant |
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Isle of Wight Council | |
|
|
Durham County Council | |
|
Miscellaneous Expenses |
St Helens Council | |
|
|
Durham County Council | |
|
Advertising |
Durham County Council | |
|
Newspapers, Books and Periodicals |
Durham County Council | |
|
Advertising |
London Borough of Bexley | |
|
|
Durham County Council | |
|
Advertising |
Durham County Council | |
|
County Durham Development |
Durham County Council | |
|
Miscellaneous Expenses |
Durham County Council | |
|
Miscellaneous Expenses |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Solihull MBC | Printing and related services | 2013/03/01 | |
A multi-supplier framework agreement for the supply of print services to Solihull Metropolitan Borough Council, Coventry City Council and Nuneaton and Bedworth Borough Council. |
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. |