MICHAEL PAVIS LIMITED
QUAYSIDE 2A WILDERSPOOL PARK, GREENALLS AVENUE, STOCKTON HEATH  WA4 6HL- Active
- Private Limited Company
- Company No. 02561389
- Last Updated: 01 Mar 2024
Company Profile
MICHAEL PAVIS LIMITED was incorporated on Thursday, November 22, 1990 as a Private Limited Company with registered address in STOCKTON HEATH. MICHAEL PAVIS LIMITED has the status: Active and it's listed in the following category: Dormant Company. This Private Limited Company has been operating for 33 years 9 months and 29 days.
Name | MICHAEL PAVIS LIMITED |
---|---|
Company number | 02561389 |
Company type | Private Limited Company |
Incorporation date | 22 Nov 1990 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
QUAYSIDE 2A WILDERSPOOL PARK GREENALLS AVENUE STOCKTON HEATH WA4 6HL |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Castlegate 788 Limited Wilderspool Park, Greenalls Avenue, WA4 6HL |
Dates: Monday, February 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
|
Mr James Pavis As Trustee Nationality: British |
Dates: Tuesday, March 10, 2020 - Friday, February 26, 2021
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mr James Pavis Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, February 26, 2021
significant influence or control
|
Mrs Jean Pavis As Trustee Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, February 26, 2021
ownership of shares 50 to 75 percent as trust
voting rights 50 to 75 percent as trust
right to appoint and remove directors as trust
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (8 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 20 December 2016 |
Last confirmation statement dated | 22 November 2015 |
Mortgages
Total of Mortgages | 2 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
MICHAEL PAVIS LIMITED | 22 Nov 1990 |