General information

Name:

A Pave Ltd

Office Address:

C/o Leonard Curtis 6th Floor, Walker House Exchange Flags L2 3YL Liverpool

Number: 06871268

Incorporation date: 2009-04-06

Dissolution date: 2022-07-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the launching of A Pave Limited, the company that was situated at C/o Leonard Curtis 6th Floor, Walker House, Exchange Flags in Liverpool. The company was founded on 2009-04-06. The firm Companies House Reg No. was 06871268 and the company zip code was L2 3YL. This firm had been in this business for approximately 13 years up until 2022-07-11.

This company had one managing director: Matthew T. who was supervising it for thirteen years.

Executives who had significant control over the firm were: Matthew T. owned over 3/4 of company shares and had 3/4 to full of voting rights. Jamieleigh K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jamie K.

Role: Secretary

Appointed: 08 September 2014

Latest update: 26 August 2023

Matthew T.

Role: Director

Appointed: 01 November 2009

Latest update: 26 August 2023

People with significant control

Matthew T.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamieleigh K.
Notified on 3 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 20 April 2020
Confirmation statement last made up date 06 April 2019
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 January 2014
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 16 January 2015
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 September 2015
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Second Floor, Honeycomb Building Edmund Street Liverpool L3 9NG England to C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool L2 3YL on November 29, 2019 (AD01)
filed on: 29th, November 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

3 The Arcade Covent Garden

Post code:

L2 8UA

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
13
Company Age

Closest Companies - by postcode