PIMEL (PADDINGTON) LIMITED - MICHELMERSH
Company Profile | Company Filings |
Overview
PIMEL (PADDINGTON) LIMITED is a Private Limited Company from MICHELMERSH UNITED KINGDOM and has the status: Active.
PIMEL (PADDINGTON) LIMITED was incorporated 71 years ago on 15/10/1952 and has the registered number: 00512337. The accounts status is DORMANT and accounts are next due on 31/08/2024.
PIMEL (PADDINGTON) LIMITED was incorporated 71 years ago on 15/10/1952 and has the registered number: 00512337. The accounts status is DORMANT and accounts are next due on 31/08/2024.
PIMEL (PADDINGTON) LIMITED - MICHELMERSH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
MICHELMERSH HOUSE
MICHELMERSH
HAMPSHIRE
SO51 0NS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2023 | 31/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EVELYN ALISON DOHERTY | Nov 1955 | British | Director | 2009-02-27 | CURRENT |
MR CHRISTOPHER JAMES ROBERT WALKER | Oct 1958 | British | Director | 2020-01-21 UNTIL 2021-04-30 | RESIGNED |
DAVID PINTO | Aug 1923 | British | Director | RESIGNED | |
SARA GERTRUDE PINTO | Mar 1930 | British | Director | 2000-01-15 UNTIL 2019-02-17 | RESIGNED |
GABRIELLE JOANNE POLLECOFF | Apr 1953 | British | Director | 2009-02-27 UNTIL 2021-03-18 | RESIGNED |
MR STEVEN GIBSON | Sep 1956 | British | Director | 2018-05-22 UNTIL 2018-05-22 | RESIGNED |
MR MICHAEL HARRIS | Sep 1944 | British | Director | 2020-01-21 UNTIL 2021-04-30 | RESIGNED |
PETER JOHN DAWSON | British | Director | RESIGNED | ||
DAVID PINTO | Aug 1923 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pimel Holdings Limited | 2021-03-17 | Michelmersh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rushclose Holdings Limited | 2021-03-15 - 2021-03-17 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christopher James Robert Walker | 2021-03-12 - 2021-03-15 | 10/1958 | Tunbridge Wells Kent |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Michael Harris | 2021-03-12 - 2021-03-15 | 9/1944 | Stanmore |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr John William Harrison | 2016-12-14 - 2021-03-15 | 3/1952 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Steven Gibson | 2016-12-14 - 2021-03-15 | 9/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sara Gertrude Pinto | 2016-12-14 - 2021-03-12 | 3/1930 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2023-08-30 | 30-11-2022 | £2,597,830 equity |
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2022-08-24 | 30-11-2021 | £2,597,830 equity |
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2021-09-01 | 30-11-2020 | £2,089,466 equity |
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2020-11-24 | 30-11-2019 | £2,089,466 equity |
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2019-08-22 | 30-11-2018 | £2,089,466 equity |
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2018-08-04 | 30-11-2017 | £2,089,466 equity |
PIMEL_(PADDINGTON)_LIMITE - Accounts | 2017-08-05 | 30-11-2016 | £2,089,466 equity |