About

Registered Number: 04917905
Date of Incorporation: 01/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 48 Frederick Street, Sunderland, SR1 1NF,

 

Paul Airey Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Airey, Paul, Reah, Richard Edward are listed as directors of Paul Airey Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAH, Richard Edward 31 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
AIREY, Paul 31 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 09 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 27 October 2016
AP03 - Appointment of secretary 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 04 November 2014
MR01 - N/A 10 February 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 28 October 2010
SH01 - Return of Allotment of shares 05 October 2010
SH01 - Return of Allotment of shares 05 October 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AD01 - Change of registered office address 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 03 February 2009
225 - Change of Accounting Reference Date 25 November 2008
363a - Annual Return 28 October 2008
363a - Annual Return 01 November 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 14 October 2004
225 - Change of Accounting Reference Date 29 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.