About

Registered Number: 03051318
Date of Incorporation: 28/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Lanwades Business Park, Kennett, Newmarket, CB8 7PN,

 

Based in Newmarket, Paulex Ltd was founded on 28 April 1995, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Matley, Andrew Robert James, Watts, Matthew, Cochrane, Christopher Paul, Cochrane, Lennox Archie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATLEY, Andrew Robert James 18 July 2020 - 1
WATTS, Matthew 18 July 2020 - 1
COCHRANE, Christopher Paul 28 April 1995 28 May 1999 1
COCHRANE, Lennox Archie 28 April 1995 01 March 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AP01 - Appointment of director 11 August 2020
AD01 - Change of registered office address 11 August 2020
PSC02 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
MR01 - N/A 03 July 2020
CS01 - N/A 04 May 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 15 April 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 18 May 2018
CS01 - N/A 14 May 2018
PSC04 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
PSC07 - N/A 28 March 2018
PSC04 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
SH06 - Notice of cancellation of shares 06 March 2018
SH03 - Return of purchase of own shares 06 March 2018
RESOLUTIONS - N/A 09 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 May 2016
CH01 - Change of particulars for director 18 May 2016
RESOLUTIONS - N/A 08 December 2015
TM02 - Termination of appointment of secretary 26 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 September 2011
AA01 - Change of accounting reference date 24 August 2011
AR01 - Annual Return 02 June 2011
AA01 - Change of accounting reference date 08 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 22 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 19 October 2004
287 - Change in situation or address of Registered Office 19 July 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 10 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 16 October 1998
MEM/ARTS - N/A 03 July 1998
363s - Annual Return 05 May 1998
RESOLUTIONS - N/A 02 January 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 08 May 1996
287 - Change in situation or address of Registered Office 24 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 June 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.