Paisnel Gallery Limited

General information

Name:

Paisnel Gallery Ltd

Office Address:

3 Wey Court Mary Road GU1 4QU Guildford

Number: 01294213

Incorporation date: 1977-01-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paisnel Gallery came into being in 1977 as a company enlisted under no 01294213, located at GU1 4QU Guildford at 3 Wey Court. This company has been in business for fourty seven years and its current state is active. This business's classified under the NACE and SIC code 47781 which means Retail sale in commercial art galleries. Paisnel Gallery Ltd released its latest accounts for the period up to 2022-06-30. The business latest confirmation statement was filed on 2022-12-31.

The knowledge we have about this particular enterprise's management indicates there are two directors: Stephen P. and Sylvia P. who were appointed on Mon, 20th Aug 1990.

Executives who have control over the firm are as follows: Sylvia P. owns 1/2 or less of company shares. Stephen P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Stephen P.

Role: Secretary

Latest update: 15 April 2024

Stephen P.

Role: Director

Appointed: 20 August 1990

Latest update: 15 April 2024

Sylvia P.

Role: Director

Appointed: 20 August 1990

Latest update: 15 April 2024

People with significant control

Sylvia P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 January 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Hitherbury House 97 Portsmouth Road Guildford

Post code:

GU2 4YF

City / Town:

Surrey

HQ address,
2015

Address:

Hitherbury House 97 Portsmouth Road Guildford

Post code:

GU2 4YF

City / Town:

Surrey

Search other companies

Services (by SIC Code)

  • 47781 : Retail sale in commercial art galleries
47
Company Age

Similar companies nearby

Closest companies