PAILTON ENGINEERING LIMITED
Overview
Company Name | PAILTON ENGINEERING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01377101 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAILTON ENGINEERING LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
Where is PAILTON ENGINEERING LIMITED located?
Registered Office Address | Phoenix House Holbrook Lane CV6 4AD Coventry W Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAILTON ENGINEERING LIMITED?
Company Name | From | Until |
---|---|---|
PAILTON PRECISION ENGINEERING LIMITED | Jul 05, 1978 | Jul 05, 1978 |
What are the latest accounts for PAILTON ENGINEERING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAILTON ENGINEERING LIMITED?
Last Confirmation Statement Made Up To | Jul 29, 2025 |
---|---|
Next Confirmation Statement Due | Aug 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2024 |
Overdue | No |
What are the latest filings for PAILTON ENGINEERING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mrs Dawn Michelle Galliford on Sep 09, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mrs Dawn Michelle Galliford as a director on Sep 09, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of William Ralph Nollett as a person with significant control on Jul 10, 2024 | 2 pages | PSC01 | ||||||||||||||
Notification of Henry Ralph Nollett as a person with significant control on Jul 10, 2024 | 2 pages | PSC01 | ||||||||||||||
Cessation of Susan Elizabeth Wood as a person with significant control on Jul 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||||||||||||||
Appointment of Mr Henry Ralph Nollett as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Ralph Nollett as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Aug 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr John Ralph Nollett on May 01, 2012 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Dawn Michelle Galliford as a secretary on May 01, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher John Chapman as a secretary on May 01, 2022 | 1 pages | TM02 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 49 pages | AA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 49 pages | AA | ||||||||||||||
Who are the officers of PAILTON ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLIFORD, Dawn Michelle | Secretary | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | 295755650001 | |||||||
GALLIFORD, Dawn Michelle | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | United Kingdom | British | Finance Director | 263740450001 | ||||
NOLLETT, Henry Ralph | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | England | British | Company Director | 324497850001 | ||||
NOLLETT, John Ralph | Director | Roman Way CV3 6RD Coventry 14 Roman Way England | England | British | Company Director | 155795720003 | ||||
NOLLETT, Veronica | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | England | British | Company Director | 183397960002 | ||||
NOLLETT, William Ralph | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | England | British | Director | 324009670001 | ||||
CHAPMAN, Christopher John | Secretary | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | 198048370001 | |||||||
HUMPHREY, Kevin Boyd | Secretary | 32 Holmcroft Walsgrave CV2 2NL Coventry West Midlands | British | 102021940001 | ||||||
NOLLETT, Yvonne Theresa | Secretary | Four Winds 15 Chapel Lane Barnacle CV7 9LF Coventry West Midlands | British | 127019920001 | ||||||
WARD, Howard Geoffrey | Secretary | Daylesford Road B92 8EH Solihull 2 West Midlands | British | Accountant | 78904480001 | |||||
BENGER, Stephen | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | England | British | Director | 69580100001 | ||||
CLEAVER, Carl | Director | 2 Middlewich Close Lang Farm NN11 5GJ Daventry Northamptonshire | British | Sales Director | 73360900001 | |||||
ELLAWAY, Greveill James | Director | Warwick Green Bulkington CV12 9RA Bedworth 32 Warwickshire England | England | British | Production Director | 154411630001 | ||||
HUMPHREY, Kevin Boyd | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | England | British | Engineer | 102021940002 | ||||
KNIGHT, Timothy Stephen Carwardine | Director | Dennys Close Temple End Harbury CV33 9NE Leamington Spa Warwickshire | British | Sales Engineer | 11982250003 | |||||
KRUGER, Keith Peter | Director | Cherry Hill Old NN6 9EN Northampton 1 England | United Kingdom | British | Nominee Director | 176111300001 | ||||
NOLLETT, Ralph Theodore | Director | Croyde Hoe Dalehouse Lane CV8 2JZ Kenilworth Warwickshire | England | English | Engineer | 52285870001 | ||||
NOLLETT, Yvonne Theresa | Director | Four Winds 15 Chapel Lane Barnacle CV7 9LF Coventry West Midlands | United Kingdom | British | Bookkeeper Company Secretary | 127019920001 | ||||
PALMER, Ian Martin | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | United Kingdom | British | Commercial Director | 116959430001 | ||||
PEPLOW, John Flavell | Director | 40 Ladbroke Road Bishops Itchington CV33 0PL Leamington Spa Warwickshire | British | Engineer | 63143970001 | |||||
RANDLE, William Thomas | Director | 317 Allesley Old Road CV5 8FP Coventry West Midlands | British | Engineering Director | 39961620001 | |||||
ROBINSON, Geoffrey | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands England | United Kingdom | British | Mp | 170881920002 | ||||
ROSE, Michael William | Director | 39 Stoneywood Road CV2 2HU Coventry West Midlands | British | Managing Director | 51081590002 | |||||
VICARY, Barry Vincent | Director | 22 Clyde Road Bulkington CV12 9QE Nuneaton Warwickshire | British | Engineer | 16663120001 | |||||
WARD, Howard Geoffrey | Director | Holbrook Lane CV6 4AD Coventry Pailton Engineering Limited England | England | English | Financial Director | 78904480002 | ||||
WARD, Howard Geoffrey | Director | Daylesford Road B92 8EH Solihull 2 West Midlands | England | English | Accountant | 78904480002 | ||||
WILKINSON, Cy Thomas | Director | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | United Kingdom | British | Company Director | 158551220001 | ||||
WILLIAMS, Stephen | Director | Bunny Hall Park Bunny NG11 6NE Nottingham Pine Lodge England | Britain | British | Chairman | 73496330004 |
Who are the persons with significant control of PAILTON ENGINEERING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Henry Ralph Nollett | Jul 10, 2024 | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr William Ralph Nollett | Jul 10, 2024 | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Elizabeth Wood | Apr 06, 2016 | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Cy Thomas Wilkinson | Apr 06, 2016 | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stephen Williams | Apr 06, 2016 | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Veronica Nollett | Apr 06, 2016 | Holbrook Lane CV6 4AD Coventry Phoenix House W Midlands | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0