Paved With Gold Ltd HOVE


Paved With Gold started in year 2014 as Private Limited Company with registration number 09350072. The Paved With Gold company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hove at W8a Knoll Business Centre. Postal code: BN3 7GS. Since Wed, 17th Jun 2015 Paved With Gold Ltd is no longer carrying the name Kaye Symington.

The firm has one director. Kaye S., appointed on 11 December 2014. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Richard L., Richard L. and others listed below. There were no ex secretaries.

Paved With Gold Ltd Address / Contact

Office Address W8a Knoll Business Centre
Office Address2 325-327 Old Shoreham Road
Town Hove
Post code BN3 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09350072
Date of Incorporation Thu, 11th Dec 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Kaye S.

Position: Director

Appointed: 11 December 2014

Richard L.

Position: Director

Appointed: 15 July 2015

Resigned: 27 September 2022

Richard L.

Position: Director

Appointed: 15 July 2015

Resigned: 14 December 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Kaye S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Kaye S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard L.

Notified on 6 April 2016
Ceased on 27 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Kaye Symington June 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11 809       
Balance Sheet
Current Assets26 74534 52346 31116 59410 40128 40724 71422 851
Net Assets Liabilities11 80920 00124 54610 0814 68517 19415 14212 228
Cash Bank In Hand18 941       
Debtors7 804       
Net Assets Liabilities Including Pension Asset Liability11 809       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve11 799       
Shareholder Funds11 809       
Other
Amount Specific Advance Or Credit Directors 1 128-44421 2852211 082851
Amount Specific Advance Or Credit Made In Period Directors 6 09011 79110 0006 1844 99713 44315 492
Amount Specific Advance Or Credit Repaid In Period Directors 6 21511 33610 2087 4655 00012 89516 671
Average Number Employees During Period     222
Creditors14 93615 42122 3946 8735 80611 62810 33911 106
Fixed Assets 89962936090415767483
Net Current Assets Liabilities11 80919 10223 8929 7214 59516 77914 37511 745
Total Assets Less Current Liabilities11 80920 00124 52110 0814 68517 19415 14212 228
Creditors Due Within One Year14 936       
Number Shares Allotted10       
Par Value Share1       
Share Capital Allotted Called Up Paid10       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search