UK PAVING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05773206. The registration start date is April 6, 2006. The current status is Liquidation.
Company Number | 05773206 |
Company Name | UK PAVING LIMITED |
Registered Address |
79 Caroline Street Birmingham B3 1UP |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2006-04-06 |
Account Category | TOTAL EXEMPTION SMALL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2016-01-31 |
Accounts Last Update | 2014-04-30 |
Returns Due Date | 2016-05-04 |
Returns Last Update | 2015-04-06 |
Confirmation Statement Due Date | 2017-04-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
41201 | Construction of commercial buildings |
Address |
79 CAROLINE STREET |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
Entity Name | Office Address |
---|---|
03773083 LTD. | 79 Caroline Street, Birmingham, B3 1UP |
SECAL BY GENIUS FACADES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
LEGNA RESTAURANT LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
THE NAIL SHACK LTD | 79 Caroline Street, Birmingham, B3 1UP |
E.R.D LTD | 79 Caroline Street, Birmingham, B3 1UP |
COMMERCIAL SPARES LTD | 79 Caroline Street, Birmingham, B3 1UP |
BYRNE MARTIN LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
STAG MIDLANDS PROPERTIES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
CHEQUERS WEALTH LTD | 79 Caroline Street, Birmingham, B3 1UP |
PROJECT FIELD BIDCO LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ARCHER, Damian Paul | Director () | 79 Caroline Street, Birmingham, B3 1UP | February 1975 / 7 April 2014 |
British / United Kingdom |
Director |
AR CORPORATE SERVICES LIMITED | Secretary (Resigned) | PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD | / 6 April 2006 |
/ |
|
ARCHER, Damien Paul | Secretary (Resigned) | 22 Tennyson Road, Headless Cross, Redditch, Worcestershire, B97 5BJ | / 6 April 2006 |
/ |
|
AR NOMINEES LIMITED | Director (Resigned) | PO BOX 384, 10 St George Street, Douglas, Isle Of Man, IM99 2XD | / 6 April 2006 |
/ |
|
LEE, Reynold John | Director (Resigned) | 55 Bilbury Close, Redditch, Worcestershire, England, B97 5XN | May 1972 / 31 August 2008 |
British / England |
Construction |
LEE, Reynold John | Director (Resigned) | 39 Sanders Close, Redditch, Worcestershire, B97 6SB | May 1972 / 6 April 2006 |
British / United Kingdom |
Managing Director |
MERRY, Andrew Christopher | Director (Resigned) | 124 Wishaw Close, Greenlands, Redditch, Worcestershire, B98 7RF | August 1978 / 21 July 2006 |
British / |
Co Director |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
SIC Code | 41201 - Construction of commercial buildings |
Please provide details on UK PAVING 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.