BRITPAVE
Overview
| Company Name | BRITPAVE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02592702 |
| 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 BRITPAVE?
- Construction of roads and motorways (42110) / Construction
Where is BRITPAVE located?
| Registered Office Address | Easthampstead Park Easthampstead Park Off Peacock Lane RG40 3DF Wokingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BRITPAVE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for BRITPAVE?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for BRITPAVE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Joe Gerard Quirke as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2025 | 9 pages | AA | ||
Appointment of Mr Joe Gerard Quirke as a secretary on Sep 25, 2025 | 2 pages | AP03 | ||
Appointment of Mr Alastair Mcdermid as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Elliott as a secretary on Sep 25, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Indigo House Unit 10, Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY to Easthampstead Park Easthampstead Park Off Peacock Lane Wokingham RG40 3DF on Jul 29, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||
Termination of appointment of James Kerber Charlesworth as a secretary on Oct 06, 2016 | 1 pages | TM02 | ||
Who are the officers of BRITPAVE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUIRKE, Joe Gerard | Secretary | Easthampstead Park Off Peacock Lane RG40 3DF Wokingham Easthampstead Park England | 343309540001 | |||||||
| MCDERMID, Alastair | Director | Easthampstead Park Off Peacock Lane RG40 3DF Wokingham Easthampstead Park England | England | British | 35881560001 | |||||
| CHARLESWORTH, James Kerber | Secretary | New Road Firbeck S81 8JT Worksop Chauffers Cottage Nottinghamshire England | 192162800001 | |||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| ELLIOTT, Stephen Paul | Secretary | Easthampstead Park Off Peacock Lane RG40 3DF Wokingham Easthampstead Park England | 216575680001 | |||||||
| JONES, David Paul | Secretary | Main Street DE65 6FB Repton 48 Derby United Kingdom | British | 71077640001 | ||||||
| SHARPE, Graham Neil | Secretary | 6 Oxford Road HA1 4JF Harrow Middlesex | British | 43319330001 | ||||||
| TAYLOR, Graham | Secretary | 302 London Road RG40 1RD Wokingham Berkshire | British | 58859930001 | ||||||
| WHEELER, John | Secretary | Dukes Wood Avenue SL9 7JT Gerrards Cross 24 Buckinghamshire England | 179019270001 | |||||||
| CHARLESWORTH, James Kerber | Director | Chauffers Cottage New Road Firbeck S81 8JT Worksop Nottinghamshire | United Kingdom | British | 100756390001 | |||||
| DAVIES, Nicholas John Kent | Director | The Quarries Workhouse Lane East Farleigh ME15 0PZ Maidstone Kent | British | 45918820001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| FITZPATRICK, Patrick Alan | Director | Esterel Compton Avenue Highgate N6 4LH London | British | 11634050001 | ||||||
| GILLHAM, David George Allan | Director | Faircross Stonewood Close BN25 3UX Seaford East Sussex | United Kingdom | British | 60052640001 | |||||
| GREEN, Jonathan Audley | Director | Hawton House 2 Glebe Park Balderton NG24 3GN Newark Nottinghamshire | United Kingdom | British | 61155300001 | |||||
| JONES, David Paul | Director | 40 The Brackens RG45 6TB Crowthorne Berkshire | United Kingdom ( England ) (Gb-Eng) | British | 71077640001 | |||||
| LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||
| MOSS, John George | Director | 4 Moat Close OX18 3PW Brize Norton Oxfordshire | British | 114435020001 | ||||||
| QUIRKE, Joe Gerard | Director | Mulberry Business Park Fishponds Road RG41 2GY Wokingham Indigo House Berkshire England | England | Irish | 197993050001 | |||||
| SERGANT, Malcolm John | Director | 6 Badgers Sett RG45 6EY Crowthorne Berkshire | British | 64447070001 | ||||||
| SHARPE, Graham Neil | Director | 6 Oxford Road HA1 4JF Harrow Middlesex | British | 43319330001 | ||||||
| TROY, James Francis, Dr | Director | & Country Resort Barangay Dagatan Lipa City Bewdley House La Finca Farm Batangas Philippines | Philippines | Irish | 65193660002 | |||||
| WELTON, Michael William | Director | 36 Manor Way Onslow Village GU2 7RP Guildford Surrey | British | 7435090001 | ||||||
| YORK, David Michael | Director | 18 Bedehouse Bank PE10 9JX Bourne Lincolnshire | United Kingdom | British | 3663720006 |
What are the latest statements on persons with significant control for BRITPAVE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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