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 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 |
SIC Code | Industry |
---|---|
29320 | Manufacture of other parts and accessories for motor vehicles |
Address |
PHOENIX HOUSE HOLBROOK LANE |
Post Town | COVENTRY |
County | W MIDLANDS |
Post Code | CV6 4AD |
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 |
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 |
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 |
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.