Pavilion Electrics Limited

General information

Name:

Pavilion Electrics Ltd

Office Address:

3rd Floor 37 Frederick Place BN1 4EA Brighton

Number: 04211718

Incorporation date: 2001-05-08

Dissolution date: 2023-01-17

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pavilion Electrics started its business in the year 2001 as a Private Limited Company under the following Company Registration No.: 04211718. This company's office was based in Brighton at 3rd Floor. This Pavilion Electrics Limited firm had been in this business field for at least 22 years.

The following firm was administered by a solitary director: John R., who was selected to lead the company 23 years ago.

Executives who controlled the firm include: John R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Margaret R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 08 May 2001

Latest update: 21 August 2023

People with significant control

John R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Margaret R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 August 2020
Account last made up date 28 August 2018
Confirmation statement next due date 22 May 2021
Confirmation statement last made up date 08 May 2020
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 30 August 2013
Date Approval Accounts 13 August 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 31 August 2013
End Date For Period Covered By Report 29 August 2014
Date Approval Accounts 22 July 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 30 August 2014
End Date For Period Covered By Report 29 August 2015
Date Approval Accounts 8 August 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 30 August 2015
End Date For Period Covered By Report 29 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 30 August 2016
End Date For Period Covered By Report 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2017
End Date For Period Covered By Report 28 August 2018
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 28th August 2018 (AA)
filed on: 8th, February 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

HQ address,
2013

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2015

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

HQ address,
2016

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2013

Name:

Cardens Accountants Llp

Address:

73 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Accountant/Auditor,
2015 - 2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Accountant/Auditor,
2012

Name:

Clamp Boxall Ltd

Address:

88 Boundary Road

Post code:

BN3 7GA

City / Town:

Hove

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 10 £ 11 811.23
2015-02-27 PAY00742165 £ 2 278.68 Wages
2015-06-03 PAY00768978 £ 1 950.00 Equip't Furniture N Materials
2015-08-19 PAY00789967 £ 1 850.00 Repair Maint N Alterations
2014 Brighton & Hove City 6 £ 13 695.92
2014-01-24 PAY00633894 £ 7 750.00 Energy Costs
2014-11-05 PAY00711221 £ 2 350.00 Energy Costs
2014-06-25 PAY00674031 £ 1 594.52 Repair Maint N Alterations
2013 Brighton & Hove City 4 £ 1 217.71
2013-04-12 PAY00560322 £ 534.71 Miscellaneous Expenses
2013-03-08 PAY00550745 £ 288.00 Equip't Furniture N Materials
2013-11-13 PAY00615768 £ 245.00 Repair Maint N Alterations
2012 Brighton & Hove City 1 £ 655.00
2012-02-29 PAY00455626 £ 655.00 Services
2011 Brighton & Hove City 3 £ 7 948.50
2011-03-16 PAY00368418 £ 6 785.00 Repair Maint N Alterations
2011-12-16 PAY00438790 £ 665.00 Repair Maint N Alterations
2011-05-11 PAY00382191 £ 498.50 Repair Maint N Alterations

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode