Company NamePablon Tools Limited
Company StatusActive
Company Number04744710
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Paula Ann Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Walnut Way
Buckhurst Hill
IG9 6HU
Director NameMr Christopher David Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
IG9 6HU
Secretary NameMrs Paula Ann Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Walnut Way
Buckhurst Hill
IG9 6HU
Director NameMs Georgie Maria Brown
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
IG9 6HU
Director NameMr Jack Cameron Brown
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
IG9 6HU
Secretary NameMr Christopher David Brown
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walnut Way
Buckhurst Hill
Essex
IG9 6HU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.pablon.co.uk/
Email address[email protected]
Telephone01279 444499
Telephone regionBishops Stortford

Location

Registered Address19 Walnut Way
Buckhurst Hill
IG9 6HU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill East
Built Up AreaGreater London

Financials

Year2013
Net Worth-£23,499
Cash£25,422
Current Liabilities£78,386

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

14 January 2024Micro company accounts made up to 30 April 2023 (9 pages)
8 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
4 May 2022Director's details changed for Mr Jack Cameron Brown on 1 May 2022 (2 pages)
4 May 2022Director's details changed for Ms Georgie Maria Brown on 1 May 2022 (2 pages)
4 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
4 May 2022Change of details for Mr Christopher David Brown as a person with significant control on 1 May 2022 (2 pages)
4 May 2022Change of details for Mrs Paula Ann Brown as a person with significant control on 1 May 2022 (2 pages)
4 May 2022Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 19 Walnut Way Buckhurst Hill IG9 6HU on 4 May 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 April 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
20 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 June 2020Director's details changed for Ms Georgie Maria Brown on 22 June 2020 (2 pages)
22 June 2020Director's details changed for Mr Jack Cameron Brown on 22 June 2020 (2 pages)
22 June 2020Change of details for Mr Christopher David Brown as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Change of details for Mrs Paula Ann Brown as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page)
29 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 June 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 December 2016Appointment of Mr Jack Cameron Brown as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Ms Georgie Maria Brown as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Mr Jack Cameron Brown as a director on 7 December 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 December 2016Appointment of Ms Georgie Maria Brown as a director on 7 December 2016 (2 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Paula Ann Brown on 25 April 2010 (2 pages)
27 April 2010Secretary's details changed for Paula Ann Brown on 25 April 2010 (1 page)
27 April 2010Secretary's details changed for Paula Ann Brown on 25 April 2010 (1 page)
27 April 2010Director's details changed for Mr Christopher David Brown on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Paula Ann Brown on 25 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Christopher David Brown on 25 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
28 April 2006Return made up to 25/04/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 May 2005Return made up to 25/04/05; full list of members (7 pages)
5 May 2005Return made up to 25/04/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Ad 01/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 September 2004Ad 01/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 April 2004Return made up to 25/04/04; full list of members (6 pages)
27 April 2004Return made up to 25/04/04; full list of members (6 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Registered office changed on 12/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
1 May 2003Company name changed pablo tools LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed pablo tools LIMITED\certificate issued on 01/05/03 (2 pages)
25 April 2003Incorporation (15 pages)
25 April 2003Incorporation (15 pages)