Company NameM Paveley Ltd
DirectorMichael Andrew Paveley
Company StatusActive
Company Number06837016
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael Andrew Paveley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleEquestrian Coach
Country of ResidenceEngland
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Secretary NameMr Wayne Morgan
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Eastwood Park Drive
Leigh-On-Sea
Essex
SS9 5RR

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Andrew Paveley
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£2,217
Current Liabilities£5,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 March 2019Change of details for Mr Michael Andrew Paveley as a person with significant control on 1 July 2016 (2 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 November 2018Registered office address changed from Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 6 November 2018 (1 page)
9 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mr Michael Andrew Paveley on 1 December 2013 (2 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Mr Michael Andrew Paveley on 1 December 2013 (2 pages)
10 March 2014Director's details changed for Mr Michael Andrew Paveley on 1 December 2013 (2 pages)
10 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 February 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
6 April 2010Termination of appointment of Wayne Morgan as a secretary (1 page)
6 April 2010Termination of appointment of Wayne Morgan as a secretary (1 page)
31 March 2010Registered office address changed from 4 Eastwood Park Drive Leigh-on-Sea Essex SS9 5RR United Kingdom on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 4 Eastwood Park Drive Leigh-on-Sea Essex SS9 5RR United Kingdom on 31 March 2010 (2 pages)
4 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
4 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (3 pages)
4 March 2009Incorporation (9 pages)
4 March 2009Incorporation (9 pages)