About

Registered Number: 02755244
Date of Incorporation: 13/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 1a Sam Alper Court, Depot Road, Newmarket, Suffolk, CB8 0GS

 

Having been setup in 1992, Paste Dispensing Ltd has its registered office in Newmarket in Suffolk, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Martin John 16 August 2016 - 1
KENNEDY, Darren James 16 August 2016 - 1
HARWOOD, George Gary 24 November 1992 31 December 1993 1
HUGHES, Melville Graeme 24 November 1992 16 August 2016 1
SCOTT, Nicholas 31 December 1993 16 August 2016 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
RESOLUTIONS - N/A 14 October 2019
CONNOT - N/A 14 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 16 August 2019
MR01 - N/A 28 June 2019
MR04 - N/A 12 June 2019
MR04 - N/A 12 June 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 09 May 2018
AD01 - Change of registered office address 24 January 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 12 July 2017
MR01 - N/A 31 October 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 October 2015
MR04 - N/A 01 August 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 13 August 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 November 2012
CH03 - Change of particulars for secretary 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 19 May 2009
363s - Annual Return 27 November 2008
363a - Annual Return 27 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 31 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 23 October 1996
AA - Annual Accounts 03 October 1996
CERTNM - Change of name certificate 16 January 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 01 February 1995
288 - N/A 20 January 1995
DISS40 - Notice of striking-off action discontinued 17 January 1995
AA - Annual Accounts 14 January 1995
GAZ1 - First notification of strike-off action in London Gazette 11 October 1994
287 - Change in situation or address of Registered Office 24 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1993
288 - N/A 10 December 1992
288 - N/A 10 December 1992
287 - Change in situation or address of Registered Office 10 December 1992
CERTNM - Change of name certificate 01 December 1992
CERTNM - Change of name certificate 01 December 1992
NEWINC - New incorporation documents 13 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

A registered charge 25 October 2016 Fully Satisfied

N/A

A registered charge 06 July 2015 Fully Satisfied

N/A

Debenture 15 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.