General information

Name:

Pausepike Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 02498684

Incorporation date: 1990-05-03

Dissolution date: 2019-04-04

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1990 is the date that marks the beginning of Pausepike Limited, the company that was situated at 100 St James Road, in Northampton. It was founded on 1990-05-03. Its reg. no. was 02498684 and the post code was NN5 5LF. It had been on the market for about twenty nine years up until 2019-04-04.

The directors were: Maxine S. designated to this position in 1992 in July and Sheila T. designated to this position in 1991 in June.

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

Financial data based on annual reports

Company staff

Sheila T.

Role: Secretary

Latest update: 25 December 2023

Maxine S.

Role: Director

Appointed: 02 July 1992

Latest update: 25 December 2023

Sheila T.

Role: Director

Appointed: 01 June 1991

Latest update: 25 December 2023

People with significant control

Maxine S.
Notified on 23 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheila T.
Notified on 23 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 05 June 2018
Confirmation statement last made up date 22 May 2017
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 January 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 30 July 2015
Date Approval Accounts 5 July 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 31 July 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 13 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016 (AA)
filed on: 26th, May 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

HQ address,
2014

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

HQ address,
2015

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

HQ address,
2016

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Accountant/Auditor,
2015 - 2014

Name:

Leigh Christou Ltd

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Accountant/Auditor,
2013

Name:

Leigh Christou Llp

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Accountant/Auditor,
2016

Name:

Leigh Christou Ltd

Address:

Leofric House Binley Road

Post code:

CV3 1JN

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Similar companies nearby

Closest companies