Active
Company Information for PAINE MANWARING GROUP LIMITED
UNIT D EASTING CLOSE, DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8HQ,
|
Company Registration Number
09902441
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PAINE MANWARING GROUP LIMITED | ||||
Legal Registered Office | ||||
UNIT D EASTING CLOSE DOMINION WAY WORTHING WEST SUSSEX BN14 8HQ | ||||
Previous Names | ||||
|
Company Number | 09902441 | |
---|---|---|
Company ID Number | 09902441 | |
Date formed | 2015-12-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 01/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-07 11:12:04 |
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 |
---|---|---|
ADAM JAMES DOICK |
||
SAM HUGH EDE |
||
DAVID HARRIS |
||
CRAIG PATRICK HORNSBURY |
||
MARK ANDREW LANGDELL |
||
ANDREW DAVID PRAGER |
||
JAMES MICHAEL PRESTON |
||
JOSEPH SEAMAN |
||
FEARGAL CIARAN WOODS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THERMAL SURFACES LIMITED | Director | 2016-09-08 | CURRENT | 2015-11-10 | Active | |
PAINE MANWARING LIMITED | Director | 2016-04-01 | CURRENT | 1992-08-14 | Active | |
PAINE MANWARING HEATING LIMITED | Director | 2016-04-01 | CURRENT | 1998-07-01 | Active | |
R&D SUPPORT LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Dissolved 2015-05-12 | |
THERMAL SURFACES LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
WILLARD ELECTRICAL CONTRACTORS LTD | Director | 2004-05-25 | CURRENT | 2003-03-04 | Dissolved 2015-05-12 | |
PAINE MANWARING LIMITED | Director | 2004-05-25 | CURRENT | 1992-08-14 | Active | |
PAINE MANWARING HEATING LIMITED | Director | 2004-05-25 | CURRENT | 1998-07-01 | Active | |
THERMAL SURFACES LIMITED | Director | 2016-09-08 | CURRENT | 2015-11-10 | Active | |
PAINE MANWARING HEATING LIMITED | Director | 2016-04-01 | CURRENT | 1998-07-01 | Active | |
PAINE MANWARING LIMITED | Director | 2013-05-31 | CURRENT | 1992-08-14 | Active | |
THERMAL SURFACES LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
PAINE MANWARING LIMITED | Director | 2015-01-16 | CURRENT | 1992-08-14 | Active | |
PAINE MANWARING HEATING LIMITED | Director | 2013-10-31 | CURRENT | 1998-07-01 | Active | |
THERMAL SURFACES LIMITED | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active | |
WILLARD ELECTRICAL CONTRACTORS LTD | Director | 2012-02-01 | CURRENT | 2003-03-04 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LANGDELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW LANGDELL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-30 GBP 222,500 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099024410001 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEARGAL CIARAN WOODS | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM HUGH EDE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
RES15 | CHANGE OF COMPANY NAME 28/03/18 | |
CERTNM | COMPANY NAME CHANGED PM BUILDING SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SEAMAN / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SEAMAN / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PATRICK HORNSBURY / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW LANGDELL / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRIS / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES DOICK / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PATRICK HORNSBURY / 27/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES DOICK / 27/07/2016 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 300000 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 300000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099024410001 | |
SH01 | 29/03/16 STATEMENT OF CAPITAL GBP 187500 | |
RES15 | CHANGE OF NAME 04/12/2015 | |
CERTNM | Company name changed paine manwaring group LIMITED\certificate issued on 07/12/15 | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 6 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 PAINE MANWARING GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as PAINE MANWARING GROUP 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. |