Pax Yarns Limited

General information

Name:

Pax Yarns Ltd

Office Address:

Bank Farm Congerstone Lane Carlton CV13 0BU Nuneaton

Number: 01053554

Incorporation date: 1972-05-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01053554 is the reg. no. of Pax Yarns Limited. This company was registered as a Private Limited Company on 8th May 1972. This company has existed on the British market for 52 years. This firm can be found at Bank Farm Congerstone Lane Carlton in Nuneaton. The office's postal code assigned to this address is CV13 0BU. The firm's declared SIC number is 46410 which stands for Wholesale of textiles. 2022-03-31 is the last time the company accounts were reported.

Pax Yarns Ltd is a small-sized vehicle operator with the licence number OF0204152. The firm has one transport operating centre in the country. In their subsidiary in Leicester on Cambridge Road, 8 machines are available.

Emile A., Janie A. and Nigel A. are registered as the enterprise's directors and have been cooperating as the Management Board since January 2022. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Janie A. as a secretary since May 2009.

Financial data based on annual reports

Company staff

Emile A.

Role: Director

Appointed: 06 January 2022

Latest update: 12 January 2024

Janie A.

Role: Director

Appointed: 21 February 2011

Latest update: 12 January 2024

Janie A.

Role: Secretary

Appointed: 11 May 2009

Latest update: 12 January 2024

Nigel A.

Role: Director

Appointed: 01 September 1991

Latest update: 12 January 2024

People with significant control

The companies that control this firm are as follows: Axe Ventures Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nuneaton at Congerstone Lane, Carlton, CV13 0BU and was registered as a PSC under the registration number 13195061.

Axe Ventures Limited
Address: Bank Farm Congerstone Lane, Carlton, Nuneaton, CV13 0BU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of People With Significant Control (Psc)
Registration number 13195061
Notified on 1 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel A.
Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Whittle Industrial Estate

Address

Cambridge Road , Whetstone

City

Leicester

Postal code

LE8 6LH

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
51
Company Age

Closest companies