About

Registered Number: 00556225
Date of Incorporation: 20/10/1955 (68 years and 6 months ago)
Company Status: Active
Registered Address: Unit 46 Stadium Business Centre, North End Road, Wembley, Middlesex, HA9 0AG

 

Established in 1955, Paddington Motor Springs Ltd has its registered office in Wembley, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed as Mullen, James Joseph, Neil, Darren David, Mullen, James, Neil, David Leslie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLEN, James Joseph N/A - 1
NEIL, Darren David 10 March 2016 - 1
MULLEN, James N/A 13 December 1996 1
NEIL, David Leslie N/A 02 June 2015 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 21 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 17 May 2018
CS01 - N/A 19 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 15 June 2016
RESOLUTIONS - N/A 20 May 2016
SH08 - Notice of name or other designation of class of shares 20 May 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 24 March 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 28 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
CH01 - Change of particulars for director 26 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 20 September 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 15 July 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 06 June 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 05 June 2001
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 01 June 2000
363a - Annual Return 24 May 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 11 May 1998
AA - Annual Accounts 03 November 1997
353 - Register of members 31 October 1997
325 - Location of register of directors' interests in shares etc 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
363a - Annual Return 02 July 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
AA - Annual Accounts 24 October 1996
363a - Annual Return 21 June 1996
AA - Annual Accounts 01 November 1995
288 - N/A 21 July 1995
363x - Annual Return 01 June 1995
AA - Annual Accounts 25 October 1994
363x - Annual Return 01 July 1994
AA - Annual Accounts 09 November 1993
288 - N/A 12 October 1993
363x - Annual Return 14 May 1993
AA - Annual Accounts 02 October 1992
363x - Annual Return 15 May 1992
AA - Annual Accounts 17 October 1991
363x - Annual Return 16 May 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 27 June 1990
363 - Annual Return 02 August 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 17 November 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 03 November 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 January 2000 Fully Satisfied

N/A

Mortgage debenture 28 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.