Pavilion Glass Co. Limited

General information

Name:

Pavilion Glass Co. Ltd

Office Address:

18 Northbrook Road Worthing BN14 8PN West Sussex

Number: 02130541

Incorporation date: 1987-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the start of Pavilion Glass Co. Limited, a company which is situated at 18 Northbrook Road, Worthing, West Sussex. That would make thirty seven years Pavilion Glass has prospered in the business, as the company was registered on 11th May 1987. The company's Companies House Registration Number is 02130541 and the company area code is BN14 8PN. The firm's Standard Industrial Classification Code is 43342 and has the NACE code: Glazing. Pavilion Glass Co. Ltd released its account information for the period up to 2023-03-31. The most recent annual confirmation statement was submitted on 2023-08-01.

1 transaction have been registered in 2015 with a sum total of £219. In 2014 there was a similar number of transactions (exactly 3) that added up to £723. The Council conducted 1 transaction in 2013, this added up to £279. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £2,108. Cooperation with the Brighton & Hove City council covered the following areas: Repair Maint N Alterations and Miscellaneous Expenses.

This limited company owes its achievements and unending development to a team of three directors, who are Calvin P., Susan P. and David P., who have been controlling the company since 2000. To help the directors in their tasks, this specific limited company has been utilizing the skills of Susan P. as a secretary for the last thirty three years.

Financial data based on annual reports

Company staff

Calvin P.

Role: Director

Appointed: 10 April 2000

Latest update: 26 December 2023

Susan P.

Role: Director

Appointed: 01 August 1992

Latest update: 26 December 2023

Susan P.

Role: Secretary

Appointed: 01 August 1991

Latest update: 26 December 2023

David P.

Role: Director

Appointed: 01 August 1991

Latest update: 26 December 2023

People with significant control

Executives who have control over the firm are as follows: David P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan P.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (9 pages)

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 1 £ 219.00
2015-07-29 PAY00784489 £ 219.00 Repair Maint N Alterations
2014 Brighton & Hove City 3 £ 723.00
2014-10-22 PAY00706930 £ 259.00 Repair Maint N Alterations
2014-07-11 PAY00679007 £ 235.00 Repair Maint N Alterations
2014-07-30 PAY00683824 £ 229.00 Repair Maint N Alterations
2013 Brighton & Hove City 1 £ 279.00
2013-10-18 PAY00608535 £ 279.00 Repair Maint N Alterations
2011 Brighton & Hove City 1 £ 886.80
2011-08-05 PAY00404025 £ 886.80 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
36
Company Age

Similar companies nearby

Closest companies