About

Registered Number: 03306571
Date of Incorporation: 23/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 11 Albion Place, Maidstone, Kent, ME14 5DY

 

Based in Maidstone, Paben Ltd was founded on 23 January 1997. There are no directors listed for this company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 04 February 2009
353 - Register of members 04 February 2009
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 30 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 14 February 2001
AA - Annual Accounts 28 February 2000
363s - Annual Return 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
AA - Annual Accounts 01 October 1999
RESOLUTIONS - N/A 29 January 1999
RESOLUTIONS - N/A 29 January 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 05 May 1998
395 - Particulars of a mortgage or charge 21 July 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.