Pab Coventry Limited

General information

Name:

Pab Coventry Ltd

Office Address:

Midland House Falkland Close Charter Avenue Industrial Estate CV4 8AU Coventry

Number: 03646267

Incorporation date: 1998-10-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pab Coventry started its operations in 1998 as a Private Limited Company registered with number: 03646267. This particular company has been active for 26 years and the present status is active. This company's headquarters is registered in Coventry at Midland House Falkland Close. You can also find this business utilizing its area code, CV4 8AU. The firm is known under the name of Pab Coventry Limited. However, this firm also was listed as Pab Steel Fabrications up till it was changed 21 years from now. The enterprise's Standard Industrial Classification Code is 25990 which stands for Manufacture of other fabricated metal products n.e.c.. The company's most recent annual accounts were submitted for the period up to 31st May 2022 and the latest confirmation statement was released on 18th August 2023.

When it comes to this particular company's executives list, since 2021 there have been three directors: Nicola T., Daniel W. and Mark B..

  • Previous company's names
  • Pab Coventry Limited 2003-05-22
  • Pab Steel Fabrications Limited 1998-10-08

Financial data based on annual reports

Company staff

Nicola T.

Role: Director

Appointed: 26 February 2021

Latest update: 7 February 2024

Daniel W.

Role: Director

Appointed: 06 January 2012

Latest update: 7 February 2024

Mark B.

Role: Director

Appointed: 08 October 1998

Latest update: 7 February 2024

People with significant control

Executives with significant control over this firm are: Nicola T.. Daniel W.. Mark B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Nicola T.
Notified on 26 February 2021
Nature of control:
right to manage directors
Daniel W.
Notified on 8 October 2016
Nature of control:
right to manage directors
Mark B.
Notified on 8 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vanessa B.
Notified on 8 October 2016
Ceased on 25 February 2021
Nature of control:
right to manage directors
Raymond F.
Notified on 8 October 2016
Ceased on 6 November 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 8 October 2015
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to November 30, 2023 (AA)
filed on: 4th, March 2024
accounts
Free Download Download filing (28 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 25500 : Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 24330 : Cold forming or folding
  • 30400 : Manufacture of military fighting vehicles
25
Company Age

Similar companies nearby

Closest companies