Padmar Investments started in year 1988 as Private Limited Company with registration number 02211170. The Padmar Investments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.
The company has 4 directors, namely Michael R., James E. and Terence C. and others. Of them, Hugh C. has been with the company the longest, being appointed on 8 June 2005 and Michael R. has been with the company for the least time - from 21 October 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William D. who worked with the the company until 5 September 2012.
Office Address | 2nd Floor Gadd House |
Office Address2 | Arcadia Avenue |
Town | London |
Post code | N3 2JU |
Country of origin | United Kingdom |
Registration Number | 02211170 |
Date of Incorporation | Mon, 18th Jan 1988 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 36 years old |
Account next due date | Tue, 31st Dec 2024 (277 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 17th Jul 2024 (2024-07-17) |
Last confirmation statement dated | Mon, 3rd Jul 2023 |
The register of PSCs that own or control the company includes 7 names. As BizStats researched, there is Hugh C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James E. This PSC has significiant influence or control over the company,. Then there is Michael R., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.
Hugh C.
Notified on | 30 June 2016 |
Nature of control: |
significiant influence or control |
James E.
Notified on | 30 June 2016 |
Nature of control: |
significiant influence or control |
Michael R.
Notified on | 21 October 2022 |
Nature of control: |
significiant influence or control |
Jonathan P.
Notified on | 5 February 2024 |
Nature of control: |
significiant influence or control |
Terence C.
Notified on | 30 June 2016 |
Nature of control: |
significiant influence or control |
Catherine H.
Notified on | 20 June 2017 |
Ceased on | 1 June 2021 |
Nature of control: |
significiant influence or control |
Sallie B.
Notified on | 30 June 2016 |
Ceased on | 2 January 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Net Worth | 2 198 | 2 198 | 2 198 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 2 198 | 2 198 | 2 198 | 2 198 | 2 198 | 2 198 | 2 198 | ||
Cash Bank In Hand | 2 198 | 2 198 | 2 198 | ||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 2 198 | 2 198 | 2 198 | ||||||
Shareholder Funds | 2 198 | 2 198 | 2 198 | ||||||
Other | |||||||||
Average Number Employees During Period | 4 | 4 | 4 | ||||||
Net Current Assets Liabilities | 2 198 | 2 198 | 2 198 | 2 198 | 2 198 | 2 198 | 2 198 | ||
Number Shares Issued Fully Paid | 2 198 | 2 198 | |||||||
Par Value Share | 1 | 1 | 1 | 1 | |||||
Number Shares Allotted | 2 198 | 2 198 | |||||||
Share Capital Allotted Called Up Paid | 2 198 | 2 198 | 2 198 | ||||||
Total Assets Less Current Liabilities | 2 198 | 2 198 | 2 198 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 filed on: 5th, September 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy