P A Contractors (Midlands) Limited
- Dissolved
- Incorporated on 14 Nov 2009
Reg Address: 79 Caroline Street, Birmingham B3 1UP
- Summary The company with name "P A Contractors (Midlands) Limited" is a ltd and located in 79 Caroline Street, Birmingham B3 1UP. P A Contractors (Midlands) Limited is currently in dissolved status and it was incorporated on 14 Nov 2009 (14 years 10 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in P A Contractors (Midlands) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Anthony Greenwood | Director | 29 Jul 2013 | British | Active |
2 | Zaid Shuhaiber | Director | 1 Jan 2010 | British | Resigned 31 Jul 2013 |
3 | Clifford Donald Wing | Director | 14 Nov 2009 | British | Resigned 14 Nov 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Paul Anthony Greenwood Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for P A Contractors (Midlands) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 4 Oct 2019 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 4 Jul 2019 | Download PDF 13 Pages |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 11 May 2019 | Download PDF 11 Pages |
4 | Address - Change Registered Office Company With Date Old New | 12 Mar 2018 | Download PDF 2 Pages |
5 | Insolvency - Liquidation Voluntary Statement Of Affairs | 8 Mar 2018 | Download PDF 8 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 8 Mar 2018 | Download PDF 3 Pages |
7 | Resolution | 8 Mar 2018 | Download PDF 1 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jun 2017 | Download PDF 17 Pages |
9 | Mortgage - Satisfy Charge Full | 31 May 2017 | Download PDF 4 Pages |
10 | Gazette - Filings Brought Up To Date | 11 Mar 2017 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 8 Mar 2017 | Download PDF 5 Pages |
12 | Gazette - Notice Compulsory | 7 Feb 2017 | Download PDF 1 Pages |
13 | Accounts - Micro Entity | 26 Oct 2016 | Download PDF 6 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2016 | Download PDF 3 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Dec 2015 | Download PDF 39 Pages |
16 | Accounts - Total Exemption Small | 29 Sep 2015 | Download PDF 8 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2015 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Small | 29 Aug 2014 | Download PDF 8 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2014 | Download PDF 3 Pages |
20 | Officers - Termination Director Company With Name | 27 Aug 2013 | Download PDF 1 Pages |
21 | Officers - Appoint Person Director Company With Name | 27 Aug 2013 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Small | 27 Aug 2013 | Download PDF 15 Pages |
23 | Gazette - Filings Brought Up To Date | 16 Mar 2013 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2013 | Download PDF 3 Pages |
25 | Gazette - Notice Compulsary | 12 Mar 2013 | Download PDF 1 Pages |
26 | Accounts - Total Exemption Small | 31 Aug 2012 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2012 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 13 Sep 2011 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Dec 2010 | Download PDF 3 Pages |
30 | Mortgage - Legacy | 5 Mar 2010 | Download PDF 6 Pages |
31 | Officers - Appoint Person Director Company With Name | 4 Feb 2010 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name | 26 Nov 2009 | Download PDF 2 Pages |
33 | Incorporation - Company | 14 Nov 2009 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Allseasons Maintenance Ltd Mutual People: Paul Anthony Greenwood | Active |