About

Registered Number: 01754669
Date of Incorporation: 20/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Copax Works, Marsh Lane, Ware, Herts, SG12 9QQ

 

Paxman Holdings Ltd was founded on 20 September 1983, it has a status of "Active". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
PSC01 - N/A 11 May 2018
AA - Annual Accounts 21 August 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH03 - Change of particulars for secretary 21 April 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 17 November 2005
363a - Annual Return 26 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 19 June 2002
395 - Particulars of a mortgage or charge 07 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 02 January 2001
363a - Annual Return 04 May 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 12 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 April 1999
288c - Notice of change of directors or secretaries or in their particulars 24 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1998
AA - Annual Accounts 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 14 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 19 January 1998
395 - Particulars of a mortgage or charge 09 July 1997
363a - Annual Return 24 June 1997
353 - Register of members 24 June 1997
AA - Annual Accounts 10 December 1996
AUD - Auditor's letter of resignation 06 June 1996
363x - Annual Return 29 April 1996
AA - Annual Accounts 30 January 1996
363x - Annual Return 27 April 1995
AA - Annual Accounts 16 January 1995
363x - Annual Return 29 April 1994
AA - Annual Accounts 16 January 1994
363x - Annual Return 02 July 1993
AA - Annual Accounts 21 December 1992
363x - Annual Return 23 September 1992
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 07 September 1991
RESOLUTIONS - N/A 07 September 1991
RESOLUTIONS - N/A 07 September 1991
363x - Annual Return 07 September 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 30 October 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 28 July 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 24 January 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 March 2002 Outstanding

N/A

Legal charge 27 June 1997 Fully Satisfied

N/A

Legal charge 18 April 1986 Fully Satisfied

N/A

Legal charge 18 April 1986 Fully Satisfied

N/A

Legal charge 31 January 1985 Fully Satisfied

N/A

Guarantee debenture 01 November 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.