General information

Name:

Pavecraft Limited

Office Address:

27 St. Cuthberts Street MK40 3JG Bedford

Number: 07347648

Incorporation date: 2010-08-17

Dissolution date: 2021-10-19

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 27 St. Cuthberts Street, Bedford MK40 3JG Pavecraft Ltd was classified as a Private Limited Company with 07347648 registration number. It'd been started fourteen years ago before was dissolved on 19th October 2021.

Ronald T. was this enterprise's managing director, arranged to perform management duties on 1st October 2019.

Ronald T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Ronald T.

Role: Director

Appointed: 01 October 2019

Latest update: 20 August 2023

People with significant control

Ronald T.
Notified on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jimmy C.
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 25 March 2021
Confirmation statement last made up date 11 February 2020
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 20 February 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 7 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 March 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, October 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

HQ address,
2015

Address:

30 Mill Street

Post code:

MK40 3HD

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies