Paintneat Limited MANCHESTER


Paintneat started in year 2001 as Private Limited Company with registration number 04265852. The Paintneat company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at One St Peter's Square. Postal code: M2 3DE.

The firm has 2 directors, namely Frank M., Pascal K.. Of them, Pascal K. has been with the company the longest, being appointed on 22 July 2013 and Frank M. has been with the company for the least time - from 1 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ronald H. who worked with the the firm until 16 April 2002.

Paintneat Limited Address / Contact

Office Address One St Peter's Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04265852
Date of Incorporation Tue, 7th Aug 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 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 Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Frank M.

Position: Director

Appointed: 01 May 2023

Pascal K.

Position: Director

Appointed: 22 July 2013

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 April 2002

Daire C.

Position: Director

Appointed: 01 January 2022

Resigned: 01 May 2023

Emmet W.

Position: Director

Appointed: 30 April 2020

Resigned: 01 January 2022

Ronan L.

Position: Director

Appointed: 23 October 2017

Resigned: 30 April 2020

Neal M.

Position: Director

Appointed: 07 August 2015

Resigned: 23 October 2017

Justin M.

Position: Director

Appointed: 22 July 2013

Resigned: 15 December 2015

Jason M.

Position: Director

Appointed: 01 July 2008

Resigned: 07 August 2015

Niall O.

Position: Director

Appointed: 07 October 2005

Resigned: 22 July 2013

Robert P.

Position: Director

Appointed: 15 April 2003

Resigned: 07 October 2005

Ronan C.

Position: Director

Appointed: 16 April 2002

Resigned: 15 April 2003

Sean C.

Position: Director

Appointed: 16 April 2002

Resigned: 01 July 2008

Anthony P.

Position: Director

Appointed: 17 September 2001

Resigned: 16 April 2002

Ronald H.

Position: Secretary

Appointed: 12 September 2001

Resigned: 16 April 2002

Ronald H.

Position: Director

Appointed: 12 September 2001

Resigned: 16 April 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2001

Resigned: 17 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 August 2001

Resigned: 17 September 2001

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Michael O. This PSC has significiant influence or control over this company,.

Michael O.

Notified on 26 June 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11111
Net Assets Liabilities11111
Other
Number Shares Allotted 1 11
Par Value Share 1 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements