About

Registered Number: 02739418
Date of Incorporation: 14/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Unit D Easting Close, Dominion Way, Worthing, West Sussex, BN14 8HQ

 

Having been setup in 1992, Paine Manwaring Ltd have registered office in Worthing in West Sussex, it has a status of "Active". We don't know the number of employees at the business. The organisation has 14 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOICK, Adam James 01 April 2019 - 1
LINFORD, Clive James 30 September 2019 - 1
PRAGER, Andrew David 31 May 2013 - 1
PRESTON, James Michael 16 January 2015 - 1
EDE, Sam Hugh 01 April 2016 30 September 2019 1
GRIGSON, Robert William 04 September 1998 16 January 2015 1
LANGDELL, Mark Andrew 25 May 2004 31 March 2020 1
LANGELAAN, Brenda Jean 14 August 1992 04 September 1998 1
MENDOZA, Alexander 04 September 1998 31 March 2004 1
WIGGINS, Roger Peter 04 September 1998 25 May 2004 1
WISE, Michael David 25 August 1992 10 April 2007 1
WOODS, Feargal Ciaran 10 November 2004 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
LINFORD, Clive James 30 September 2019 - 1
EDE, Sam Hugh 01 April 2016 30 September 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 22 June 2020
TM01 - Termination of appointment of director 01 April 2020
TM01 - Termination of appointment of director 30 September 2019
AP03 - Appointment of secretary 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 14 June 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 07 June 2017
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 28 July 2016
CH01 - Change of particulars for director 27 July 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 August 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 28 October 2014
AUD - Auditor's letter of resignation 25 September 2014
AA - Annual Accounts 03 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 10 November 2010
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 25 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 31 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 23 February 2007
225 - Change of Accounting Reference Date 17 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
363a - Annual Return 12 August 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 24 August 1999
AUD - Auditor's letter of resignation 12 July 1999
AA - Annual Accounts 11 December 1998
395 - Particulars of a mortgage or charge 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
395 - Particulars of a mortgage or charge 25 August 1998
363s - Annual Return 20 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
CERT10 - Re-registration of a company from public to private 04 August 1998
53 - Application by a public company for re-registration as a private company 04 August 1998
MAR - Memorandum and Articles - used in re-registration 04 August 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 03 September 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 11 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1992
288 - N/A 28 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 23 October 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 October 1992
288 - N/A 03 September 1992
NEWINC - New incorporation documents 14 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2011 Outstanding

N/A

Debenture 03 September 1998 Fully Satisfied

N/A

Mortgage debenture 20 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.