PAILTON ENGINEERING LIMITED

Address:
Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD

PAILTON ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01377101. The registration start date is July 5, 1978. The current status is Active.

Company Overview

Company Number 01377101
Company Name PAILTON ENGINEERING LIMITED
Registered Address Phoenix House
Holbrook Lane
Coventry
W Midlands
CV6 4AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-07-05
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-27
Returns Last Update 2015-07-30
Confirmation Statement Due Date 2021-08-24
Confirmation Statement Last Update 2020-08-10
Mortgage Charges 12
Mortgage Outstanding 4
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
29320 Manufacture of other parts and accessories for motor vehicles

Office Location

Address PHOENIX HOUSE
HOLBROOK LANE
Post Town COVENTRY
County W MIDLANDS
Post Code CV6 4AD

Companies with the same post code

Entity Name Office Address
BERISHA PROPERTIES LTD Sterling Accounting Services Ltd Bridge House 9-13, Holbrook Lane, Coventry, West Midlands, CV6 4AD
G. G. J. FOODS LTD Sterling Accounting Services, Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom
MAHER NEWS LIMITED Sterling Accounting Services Ltd, Bridge House 9-1, Holbrook Lane, Coventry, West Midlands, CV6 4AD, United Kingdom
SENTURIAN SECURITY CLEANING SOLUTIONS LIMITED Bridge House Business Centre Room 1.4, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom
AMICO DESIGN LIMITED Bridge House 9-13, Holbrook Lane, Coventry, CV6 4AD, England
1 STOP FRUIT AND VEGETABLES LTD Bridge House 9-13 Holbrook Lane, Coventry, CV6 4AD, England
SHREEJI HOLDINGS LIMITED Sterling Accounting Services Ltd, Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD, United Kingdom
SPUD KITCHEN LTD Sterling Accounting Services Ltd, Bridge House, 9-, Holbrook Lane, Coventry, CV6 4AD, United Kingdom
KINGSTANDING NEWS & BOOZ LTD Sterling Accounting Services Ltd, Bridge House, 9-13, Coventry, West Midlands, CV6 4AD
ENSIGN PROPERTIES LTD 9-13 Holbrook Lane, Sterling Accountants, Bridge House, Coventry, Warwickshire, CV6 4AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHAPMAN, Christopher John Secretary (Active) Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD /
7 April 2015
/
NOLLETT, John Ralph Director (Active) 56 Roman Way, Coventry, United Kingdom, CV3 6RD April 1969 /
1 March 1999
British /
England
Company Director
NOLLETT, Veronica Director (Active) Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD July 1946 /
5 July 2015
British /
England
Company Director
WILKINSON, Cy Thomas Director (Active) Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD October 1970 /
9 January 2015
British /
England
Company Director
WILLIAMS, Stephen Director (Active) Pine Lodge, Bunny Hall Park, Bunny, Nottingham, England, NG11 6NE December 1961 /
19 June 2014
British /
Britain
Chairman
HUMPHREY, Kevin Boyd Secretary (Resigned) 32 Holmcroft, Walsgrave, Coventry, West Midlands, CV2 2NL /
7 December 2004
/
NOLLETT, Yvonne Theresa Secretary (Resigned) Four Winds 15 Chapel Lane, Barnacle, Coventry, West Midlands, CV7 9LF /
/
WARD, Howard Geoffrey Secretary (Resigned) 2 Daylesford Road, Solihull, West Midlands, B92 8EH /
27 February 2008
/
BENGER, Stephen Director (Resigned) Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD December 1959 /
1 October 2013
Welsh /
England
Director
CLEAVER, Carl Director (Resigned) 2 Middlewich Close, Lang Farm, Daventry, Northamptonshire, NN11 5GJ April 1962 /
1 October 2000
British /
Sales Director
ELLAWAY, Greveill James Director (Resigned) 32 Warwick Green, Bulkington, Bedworth, Warwickshire, England, CV12 9RA January 1965 /
30 November 2009
British /
England
Production Director
HUMPHREY, Kevin Boyd Director (Resigned) Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD June 1957 /
23 August 2002
British /
England
Engineer
KNIGHT, Timothy Stephen Carwardine Director (Resigned) Dennys Close Temple End, Harbury, Leamington Spa, Warwickshire, CV33 9NE April 1944 /
British /
Sales Engineer
KRUGER, Keith Peter Director (Resigned) 1 Cherry Hill, Old, Northampton, England, NN6 9EN November 1954 /
14 February 2013
British /
United Kingdom
Nominee Director
NOLLETT, Ralph Theodore Director (Resigned) Croyde Hoe, Dalehouse Lane, Kenilworth, Warwickshire, CV8 2JZ December 1941 /
English /
England
Engineer
NOLLETT, Yvonne Theresa Director (Resigned) Four Winds 15 Chapel Lane, Barnacle, Coventry, West Midlands, CV7 9LF March 1943 /
British /
England
Bookkeeper Company Secretary
PALMER, Ian Martin Director (Resigned) Phoenix House, Holbrook Lane, Coventry, W Midlands, CV6 4AD February 1960 /
8 January 2015
British /
England
Commercial Director
PEPLOW, John Flavell Director (Resigned) 40 Ladbroke Road, Bishops Itchington, Leamington Spa, Warwickshire, CV33 0PL April 1948 /
1 March 1999
British /
Engineer
RANDLE, William Thomas Director (Resigned) 317 Allesley Old Road, Coventry, West Midlands, CV5 8FP August 1942 /
4 July 1994
British /
Engineering Director
ROBINSON, Geoffrey Director (Resigned) Phoenix House, Holbrook Lane, Coventry, W Midlands, England, CV6 4AD May 1938 /
1 March 2012
British /
United Kingdom
Mp
ROSE, Michael William Director (Resigned) 39 Stoneywood Road, Coventry, West Midlands, CV2 2HU April 1963 /
1 January 1997
British /
Managing Director
VICARY, Barry Vincent Director (Resigned) 22 Clyde Road, Bulkington, Nuneaton, Warwickshire, CV12 9QE December 1944 /
British /
Engineer
WARD, Howard Geoffrey Director (Resigned) Pailton Engineering Limited, Holbrook Lane, Coventry, England, CV6 4AD April 1973 /
14 February 2013
English /
England
Financial Director
WARD, Howard Geoffrey Director (Resigned) 2 Daylesford Road, Solihull, West Midlands, B92 8EH April 1973 /
2 September 2008
English /
England
Accountant

Competitor

Search similar business entities

Post Town COVENTRY
Post Code CV6 4AD
Category engineering
SIC Code 29320 - Manufacture of other parts and accessories for motor vehicles
Category + Posttown engineering + COVENTRY

Improve Information

Please provide details on PAILTON ENGINEERING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches