General information

Name:

Padw Ltd

Office Address:

Oxford House Sixth Avenue Doncaster Finningley Airport DN9 3GG Doncaster

Number: 09080523

Incorporation date: 2014-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Oxford House Sixth Avenue, Doncaster DN9 3GG Padw Limited is categorised as a Private Limited Company registered under the 09080523 registration number. This company was created on 11th June 2014. Created as Hatfield Turbines, the firm used the business name up till 22nd December 2017, then it got changed to Padw Limited. The company's principal business activity number is 71122 and their NACE code stands for Engineering related scientific and technical consulting activities. The company's latest accounts cover the period up to Friday 30th June 2023 and the most recent annual confirmation statement was released on Thursday 1st June 2023.

There seems to be a solitary managing director at the current moment managing this specific firm, specifically Paul W. who has been utilizing the director's duties for ten years.

Paul W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Padw Limited 2017-12-22
  • Hatfield Turbines Limited 2014-06-11

Financial data based on annual reports

Company staff

Paul W.

Role: Director

Appointed: 11 June 2014

Latest update: 3 April 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-06-11
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 21 September 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on Thursday 9th November 2023 (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
9
Company Age

Closest Companies - by postcode