Pax Engineering Solutions Limited

General information

Name:

Pax Engineering Solutions Ltd

Office Address:

2 Broad Lane Betteshanger CT14 0LX Deal

Number: 08162471

Incorporation date: 2012-07-31

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

This firm is known under the name of Pax Engineering Solutions Limited. The firm first started twelve years ago and was registered with 08162471 as its reg. no. This particular head office of the firm is registered in Deal. You can reach them at 2 Broad Lane, Betteshanger. This company's SIC and NACE codes are 30990: Manufacture of other transport equipment n.e.c.. 2021-07-31 is the last time when account status updates were reported.

According to the latest data, there is only one director in the company: Peter C. (since 2012/07/31). This business had been directed by Teresa C. until 2021/02/01.

Peter C. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 31 July 2012

Latest update: 7 January 2024

People with significant control

Peter C.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 14 August 2022
Confirmation statement last made up date 31 July 2021
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 12 December 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 September 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 18th, October 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 30990 : Manufacture of other transport equipment n.e.c.
11
Company Age

Closest companies