About

Registered Number: 04222341
Date of Incorporation: 23/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Clare House, 4 Thames Street, Walton On Thames, Surrey, KT12 2PU

 

Having been setup in 2001, Pad Contracts Ltd are based in Walton On Thames, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Day, Robert Frederick, George, Simon Edward, Ayres, Colin Peter, Griffiths, Gillian Heather, Ottway, Michael, Pagan, Phillip Duncan for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Robert Frederick 23 May 2001 - 1
GEORGE, Simon Edward 16 November 2004 - 1
OTTWAY, Michael 16 November 2004 11 October 2018 1
PAGAN, Phillip Duncan 15 November 2004 16 September 2019 1
Secretary Name Appointed Resigned Total Appointments
AYRES, Colin Peter 23 May 2001 31 December 2005 1
GRIFFITHS, Gillian Heather 01 January 2006 23 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 27 March 2020
TM01 - Termination of appointment of director 16 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 January 2019
TM01 - Termination of appointment of director 23 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 11 January 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 13 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 March 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 04 May 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
395 - Particulars of a mortgage or charge 04 May 2005
363s - Annual Return 05 April 2005
225 - Change of Accounting Reference Date 30 March 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.