General information

Name:

Paul Muir Limited

Office Address:

7-9 The Avenue BN21 3YA Eastbourne

Number: 07649993

Incorporation date: 2011-05-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07649993 - registration number assigned to Paul Muir Ltd. The company was registered as a Private Limited Company on May 27, 2011. The company has existed in this business for the last thirteen years. This enterprise could be contacted at 7-9 The Avenue in Eastbourne. The company's postal code assigned is BN21 3YA. This enterprise's registered with SIC code 74990 - Non-trading company. Paul Muir Limited released its account information for the financial year up to 2022/03/31. The business latest confirmation statement was filed on 2023/05/27.

Regarding to this firm, a number of director's responsibilities have so far been performed by Trevor C., Paul M. and Angela M.. When it comes to these three people, Angela M. has administered firm the longest, having become a vital addition to directors' team on June 2011.

Financial data based on annual reports

Company staff

Trevor C.

Role: Director

Appointed: 01 March 2022

Latest update: 6 February 2024

Paul M.

Role: Director

Appointed: 01 March 2022

Latest update: 6 February 2024

Angela M.

Role: Director

Appointed: 01 June 2011

Latest update: 6 February 2024

People with significant control

The companies with significant control over this firm include: 1 Answer Insurance Services Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Polegate at Dittons Road, BN26 6JF, East Sussex and was registered as a PSC under the reg no 04201623. W E Bedford Insurance Services (Wimbledon) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Tolworth at Argent Court, Hook Rise South, KT6 7LD, Surrey and was registered as a PSC under the reg no 02851265. Steven M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

1 Answer Insurance Services Limited
Address: Unit A1 Chaucer Business Park Dittons Road, Polegate, East Sussex, BN26 6JF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04201623
Notified on 28 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
W E Bedford Insurance Services (Wimbledon) Limited
Address: Argent House Argent Court, Hook Rise South, Tolworth, Surrey, KT6 7LD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02851265
Notified on 28 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven M.
Notified on 28 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Angela M.
Notified on 28 May 2016
Ceased on 28 May 2020
Nature of control:
substantial control or influence
Claire C.
Notified on 28 May 2016
Ceased on 1 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 June 2024
Confirmation statement last made up date 27 May 2023
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 20 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 20 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 13th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Accountant/Auditor,
2013

Name:

Ksas Ltd

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
12
Company Age

Similar companies nearby

Closest companies