Padniortire Ltd was formally closed on 2021-05-25.
Padniortire was a private limited company that was situated at Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW. Its full net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2018-03-28) was run by 1 director.
Director Emily J. who was appointed on 03 May 2018.
The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was filed on 2020-03-27 and last time the annual accounts were filed was on 05 April 2019.
Padniortire Ltd Address / Contact
Office Address
Suite 1 Ground Floor Britannia Mill
Office Address2
Samuel Street
Town
Bury
Post code
BL9 6AW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11281686
Date of Incorporation
Wed, 28th Mar 2018
Date of Dissolution
Tue, 25th May 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Sat, 8th May 2021
Last confirmation statement dated
Fri, 27th Mar 2020
Company staff
Emily J.
Position: Director
Appointed: 03 May 2018
Niall T.
Position: Director
Appointed: 28 March 2018
Resigned: 03 May 2018
People with significant control
Emily J.
Notified on
15 August 2018
Nature of control:
75,01-100% shares
Niall T.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
30 246
Net Assets Liabilities
24
Other
Creditors
30 222
Net Current Assets Liabilities
24
Total Assets Less Current Liabilities
24
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, March 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020/03/27
filed on: 1st, April 2020
confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
accounts
Free Download
(6 pages)
PSC01
Notification of a person with significant control 2018/08/15
filed on: 21st, November 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2019/03/27
filed on: 27th, March 2019
confirmation statement
Free Download
(4 pages)
AA01
Accounting period extended to 2019/04/05. Originally it was 2019/03/31
filed on: 13th, June 2018
accounts
Free Download
(1 page)
TM01
Director's appointment terminated on 2018/05/03
filed on: 16th, May 2018
officers
Free Download
(1 page)
AP01
New director appointment on 2018/05/03.
filed on: 15th, May 2018
officers
Free Download
(2 pages)
AD01
Change of registered address from 44 Hawk Road Irlam Manchester M44 6LE United Kingdom on 2018/05/03 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 3rd, May 2018
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 28th, March 2018
incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on 2018/03/28
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.