Pa Banwell Limited

General information

Name:

Pa Banwell Ltd

Office Address:

'skelwith' Main Street Osgodby LN8 3TA Market Rasen

Number: 08197051

Incorporation date: 2012-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pa Banwell Limited, a Private Limited Company, located in 'skelwith' Main Street, Osgodby, Market Rasen. The main office's postal code is LN8 3TA. The company was formed in 2012. The firm's registration number is 08197051. This company's Standard Industrial Classification Code is 71121 and their NACE code stands for Engineering design activities for industrial process and production. The firm's latest filed accounts documents were submitted for the period up to 2022-08-31 and the latest confirmation statement was submitted on 2023-08-25.

At the moment, this particular company is controlled by one director: Paul B., who was appointed in August 2012.

Paul B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 31 August 2012

Latest update: 14 April 2024

People with significant control

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2012-08-31
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 19 September 2013
Annual Accounts 28 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 September 2014
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 January 2016
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates August 25, 2023 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

2 Ivy Bungalow Hall Lane Fiskerton

Post code:

LN3 4HT

City / Town:

Lincoln

HQ address,
2016

Address:

104 Mill Lane Saxilby

Post code:

LN1 2HL

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2016

Name:

Chris Rooke Management Limited

Address:

F.m.a.a.t. Greetwell Place, 2 Lime Kiln Way Greetwell Road

Post code:

LN2 4US

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
11
Company Age

Closest companies