Company NameA & R Pavelin Transport Limited
DirectorsAnthony James Pavelin and Raymond Stanley Pavelin
Company StatusActive
Company Number05036695
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Anthony James Pavelin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleTransport Superviser
Country of ResidenceEngland
Correspondence Address314 Great Gregorie
Basildon
Essex
SS16 5QX
Director NameMr Raymond Stanley Pavelin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address33 Acorn Place
Basildon
Essex
SS16 6RJ
Secretary NameMr Raymond Stanley Pavelin
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address33 Acorn Place
Basildon
Essex
SS16 6RJ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Anthony James Pavelin
25.00%
Ordinary
1 at £1Dionne Pavelin
25.00%
Ordinary
1 at £1Lorraine Pavelin
25.00%
Ordinary
1 at £1Raymond Stanley Pavelin
25.00%
Ordinary

Financials

Year2014
Net Worth£120,376
Cash£22,564
Current Liabilities£47,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

15 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
27 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
22 February 2023Current accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (7 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 March 2021 (7 pages)
16 March 2021Micro company accounts made up to 30 March 2020 (7 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
11 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
6 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 March 2017 (4 pages)
6 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 March 2015 (5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 4
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Mr Raymond Stanley Pavelin on 6 February 2010 (2 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Raymond Stanley Pavelin on 6 February 2010 (1 page)
11 February 2010Director's details changed for Mr Raymond Stanley Pavelin on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Raymond Stanley Pavelin on 6 February 2010 (2 pages)
11 February 2010Secretary's details changed for Raymond Stanley Pavelin on 6 February 2010 (1 page)
11 February 2010Director's details changed for Anthony James Pavelin on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Anthony James Pavelin on 6 February 2010 (2 pages)
11 February 2010Director's details changed for Anthony James Pavelin on 6 February 2010 (2 pages)
11 February 2010Secretary's details changed for Raymond Stanley Pavelin on 6 February 2010 (1 page)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 06/02/09; full list of members (5 pages)
13 March 2009Return made up to 06/02/09; full list of members (5 pages)
28 January 2009Ad 28/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 January 2009Ad 28/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 06/02/08; no change of members (7 pages)
15 February 2008Return made up to 06/02/08; no change of members (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 06/02/07; full list of members (7 pages)
21 February 2007Return made up to 06/02/07; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
3 February 2006Return made up to 06/02/06; full list of members (7 pages)
3 February 2006Return made up to 06/02/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
5 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 February 2005Return made up to 06/02/05; full list of members (7 pages)
12 January 2005Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005Ad 01/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)