Founded in 2017, Pagu Trans, classified under reg no. 10580414 is a active - proposal to strike off company. Currently registered at 4 Houldsworth Crescent CV6 4HJ, Coventry the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2021.
Pagu Trans Ltd Address / Contact
Office Address
4 Houldsworth Crescent
Town
Coventry
Post code
CV6 4HJ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10580414
Date of Incorporation
Tue, 24th Jan 2017
Industry
Freight transport by road
End of financial Year
31st January
Company age
7 years old
Account next due date
Mon, 31st Oct 2022 (514 days after)
Account last made up date
Sun, 31st Jan 2021
Next confirmation statement due date
Mon, 6th Feb 2023 (2023-02-06)
Last confirmation statement dated
Sun, 23rd Jan 2022
Company staff
Florin-Valentin P.
Position: Director
Appointed: 24 January 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-01-31
2019-01-31
2020-01-31
2021-01-31
Balance Sheet
Current Assets
704
10 341
5 260
25 976
Net Assets Liabilities
3 622
9 065
5 289
5 846
Other
Average Number Employees During Period
2
2
Creditors
1 276
20 130
Net Current Assets Liabilities
3 622
3 622
5 289
5 846
Other Operating Expenses Format2
8 582
10 942
11 015
9 248
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
2 918
2 918
29
Profit Loss
3 522
5 443
5 289
5 846
Raw Materials Consumables Used
730
6 964
3 650
10 810
Staff Costs Employee Benefits Expense
10 048
12 177
18 331
16 280
Tax Tax Credit On Profit Or Loss On Ordinary Activities
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 23rd January 2022
filed on: 27th, January 2022
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st January 2021
filed on: 30th, October 2021
accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 23rd January 2021
filed on: 6th, March 2021
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st January 2020
filed on: 2nd, January 2021
accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates 23rd January 2020
filed on: 26th, January 2020
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 31st January 2019
filed on: 23rd, October 2019
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 23rd January 2019
filed on: 23rd, January 2019
confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 29 Penarth Grove Binley Coventry CV3 2PH United Kingdom on 17th December 2018 to 4 Houldsworth Crescent Coventry CV6 4HJ
filed on: 17th, December 2018
address
Free Download
(1 page)
AA
Micro company accounts made up to 31st January 2018
filed on: 3rd, July 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 23rd January 2018
filed on: 25th, February 2018
confirmation statement
Free Download
(4 pages)
AD01
Change of registered address from 17 Sunbury Road Coventry CV3 4DL United Kingdom on 3rd February 2018 to 29 Penarth Grove Binley Coventry CV3 2PH
filed on: 3rd, February 2018
address
Free Download
(1 page)
AD01
Change of registered address from Flat 7 10 Coney Lane Longford Coventry Warwickshire CV6 6EF England on 3rd February 2018 to 17 Sunbury Road Coventry CV3 4DL
filed on: 3rd, February 2018
address
Free Download
(1 page)
CH01
On 22nd February 2017 director's details were changed
filed on: 7th, April 2017
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.