Pax Apartments Plc is a public limited company situated at 4 Haytor View, Heathfield, Newton Abbot TQ12 6RQ. Incorporated on 2017-04-25, this 6-year-old company is run by 2 directors.
Director David C., appointed on 23 February 2023. Director Rodney B., appointed on 16 December 2022.
The company is officially categorised as "hotels and similar accommodation" (SIC code: 55100). According to Companies House data there was a name change on 2018-02-05 and their previous name was Pax Hotels Limited.
The latest confirmation statement was sent on 2023-04-12 and the date for the following filing is 2024-04-26. Additionally, the accounts were filed on 31 January 2020 and the next filing should be sent on 31 July 2021.
Office Address | 4 Haytor View |
Office Address2 | Heathfield |
Town | Newton Abbot |
Post code | TQ12 6RQ |
Country of origin | United Kingdom |
Registration Number | 10739242 |
Date of Incorporation | Tue, 25th Apr 2017 |
Industry | Hotels and similar accommodation |
End of financial Year | 31st January |
Company age | 7 years old |
Account next due date | Sat, 31st Jul 2021 (992 days after) |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Fri, 26th Apr 2024 (2024-04-26) |
Last confirmation statement dated | Wed, 12th Apr 2023 |
The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Octevo Housing Solutions Limited from Liverpool, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Robert M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Octevo Housing Solutions Limited
Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England
Legal authority | Companys Act 2006 |
Legal form | Limited |
Notified on | 26 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Robert M.
Notified on | 25 April 2017 |
Ceased on | 5 May 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Pax Hotels | February 5, 2018 |
Profit & Loss | |
---|---|
Accounts Information Date | 2018-04-30 |
Balance Sheet | |
Cash Bank On Hand | 100 |
Net Assets Liabilities | 100 |
Other | |
Number Shares Allotted | 100 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 25th January 2024. New Address: 64 Drake Street Rochdale OL16 1PA. Previous address: 4 Haytor View Heathfield Newton Abbot Devon TQ12 6RQ filed on: 25th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy