About

Registered Number: 04456627
Date of Incorporation: 07/06/2002 (22 years ago)
Company Status: Active
Registered Address: 150-154 Masefield Drive, Leyfields, Tamworth, West Midlands, B79 8JA

 

Paul & Sons Investments Ltd was registered on 07 June 2002 and are based in Tamworth, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this business are Paul, Major Singh, Paul, Mohan Singh, Paul, Surjit Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Major Singh 07 June 2002 - 1
PAUL, Mohan Singh 07 June 2002 - 1
PAUL, Surjit Singh 07 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
MR01 - N/A 17 February 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 21 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 25 December 2018
MR01 - N/A 09 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 24 August 2017
AA - Annual Accounts 24 December 2016
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 23 December 2015
MR01 - N/A 07 November 2015
MR01 - N/A 29 September 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 31 December 2014
AA01 - Change of accounting reference date 25 December 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 25 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 11 March 2013
AA01 - Change of accounting reference date 26 December 2012
AA - Annual Accounts 31 March 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 17 February 2012
AA01 - Change of accounting reference date 24 December 2011
AA - Annual Accounts 25 July 2011
AD01 - Change of registered office address 04 May 2011
AA01 - Change of accounting reference date 25 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 27 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 11 August 2009
225 - Change of Accounting Reference Date 26 May 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 22 December 2008
225 - Change of Accounting Reference Date 26 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 06 August 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 04 August 2006
395 - Particulars of a mortgage or charge 13 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
225 - Change of Accounting Reference Date 03 June 2006
363s - Annual Return 13 January 2006
395 - Particulars of a mortgage or charge 02 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 January 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 07 April 2004
395 - Particulars of a mortgage or charge 31 December 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 20 August 2003
363s - Annual Return 17 June 2003
395 - Particulars of a mortgage or charge 27 September 2002
225 - Change of Accounting Reference Date 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

A registered charge 23 August 2017 Fully Satisfied

N/A

A registered charge 26 October 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

Legal charge 12 June 2006 Fully Satisfied

N/A

Legal charge 08 June 2006 Fully Satisfied

N/A

Legal charge 30 August 2005 Fully Satisfied

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Legal charge 11 October 2003 Fully Satisfied

N/A

Legal charge 10 October 2003 Fully Satisfied

N/A

Legal charge 12 August 2003 Fully Satisfied

N/A

Legal charge 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.