About

Registered Number: 04691618
Date of Incorporation: 10/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 117-119 Cleethorpe Road, Grimsby, South Humberside, DN31 3ET

 

Based in South Humberside, Paul Davies (Cleethorpes) Ltd was established in 2003. There are 2 directors listed as Davies, Paul, Davies, Michelle Jean for Paul Davies (Cleethorpes) Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Paul 14 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Michelle Jean 14 March 2003 19 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 October 2018
CH01 - Change of particulars for director 07 June 2018
CS01 - N/A 06 April 2018
PSC01 - N/A 06 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 November 2016
TM02 - Termination of appointment of secretary 20 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 03 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.