Pathfinder (newark) Limited NOTTINGHAMSHIRE


Pathfinder (newark) started in year 1985 as Private Limited Company with registration number 01882298. The Pathfinder (newark) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Nottinghamshire at Lower Parliament Street. Postal code: NG1 1GG.

There is a single director in the company at the moment - David A., appointed on 1 April 2021. In addition, a secretary was appointed - Robert H., appointed on 16 August 1999. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pathfinder (newark) Limited Address / Contact

Office Address Lower Parliament Street
Office Address2 Nottingham
Town Nottinghamshire
Post code NG1 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01882298
Date of Incorporation Fri, 1st Feb 1985
Industry Other passenger land transport
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

David A.

Position: Director

Appointed: 01 April 2021

Robert H.

Position: Secretary

Appointed: 16 August 1999

Mark F.

Position: Director

Appointed: 06 July 2002

Resigned: 01 April 2021

Stephen L.

Position: Secretary

Appointed: 28 February 1998

Resigned: 16 August 1999

Gwyneth T.

Position: Director

Appointed: 22 August 1997

Resigned: 28 February 1998

Gwyneth T.

Position: Secretary

Appointed: 22 August 1997

Resigned: 28 February 1998

John L.

Position: Director

Appointed: 22 August 1997

Resigned: 06 July 2002

David F.

Position: Secretary

Appointed: 18 April 1997

Resigned: 22 August 1997

John P.

Position: Director

Appointed: 06 June 1996

Resigned: 29 September 2000

Barbara S.

Position: Secretary

Appointed: 01 May 1996

Resigned: 10 October 1996

Peter J.

Position: Director

Appointed: 11 April 1996

Resigned: 22 August 1997

Paul L.

Position: Director

Appointed: 21 October 1993

Resigned: 22 August 1997

Joan L.

Position: Secretary

Appointed: 05 February 1992

Resigned: 01 May 1996

Gary L.

Position: Director

Appointed: 05 February 1992

Resigned: 22 August 1997

Kenneth L.

Position: Director

Appointed: 05 February 1992

Resigned: 21 October 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Nottingham City Transport Limited from Nottingham, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nottingham City Transport Limited

. Lower Parliament Street, Nottingham, NG1 1GG, England

Legal authority United Kingdom (England & Wales)
Legal form Private Company Limited By Shares
Country registered England
Place registered United Kingdom (England) - Companies House
Registration number 02004967
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7-7-7-7 000-7 000-7 000-7 000      
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability-7-7-7-7 000-7 000-7 000-7 000      
Net Assets Liabilities      7 0007 0007 0007 0007 0007 0007 000
Reserves/Capital
Called Up Share Capital676767 50067 50067 50067 50067 500      
Profit Loss Account Reserve-167-167-167 500-167 500-167 500-167 500-167 500      
Shareholder Funds-7-7-7-7 000-7 000-7 000-7 000      
Other
Creditors Due Within One Year Total Current Liabilities77           
Net Current Assets Liabilities-7-7-7 000-7 000-7 000-7 000-7 0007 0007 0007 0007 0007 0007 000
Share Premium Account93939393 00093 00093 00093 000      
Total Assets Less Current Liabilities-7-7-7-7 000-7 000-7 000-7 0007 0007 0007 0007 0007 0007 000
Creditors      7 0007 0007 0007 0007 0007 0007 000
Creditors Due Within One Year 77 0007 0007 0007 0007 000      
Number Shares Allotted  15 000          
Par Value Share  1          
Secured Debts 77          
Share Capital Allotted Called Up Paid 15 00015 000          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements