Pathvalley Limited BOLTON


Founded in 2003, Pathvalley, classified under reg no. 04946344 is an active company. Currently registered at Lynstock House BL6 4SA, Bolton the company has been in the business for twenty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Andrew C., appointed on 26 November 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pathvalley Limited Address / Contact

Office Address Lynstock House
Office Address2 Lynstock Way Lostock
Town Bolton
Post code BL6 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04946344
Date of Incorporation Wed, 29th Oct 2003
Industry Dispensing chemist in specialised stores
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 26 November 2015

Gorgemead Limited

Position: Corporate Director

Appointed: 26 November 2015

Karen R.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2014

Zoe S.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2012

Craig F.

Position: Director

Appointed: 01 November 2011

Resigned: 26 November 2015

Stephen H.

Position: Director

Appointed: 13 January 2011

Resigned: 22 May 2015

Steven W.

Position: Secretary

Appointed: 01 December 2004

Resigned: 31 August 2015

Devshi C.

Position: Director

Appointed: 22 April 2004

Resigned: 13 January 2011

Anwer P.

Position: Secretary

Appointed: 07 November 2003

Resigned: 26 November 2015

Anwer P.

Position: Director

Appointed: 07 November 2003

Resigned: 26 November 2015

Yakub P.

Position: Director

Appointed: 07 November 2003

Resigned: 26 November 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 07 November 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 29 October 2003

Resigned: 07 November 2003

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Yakub P. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Anwer P. This PSC owns 25-50% shares.

Yakub P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anwer P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth100100      
Balance Sheet
Net Assets Liabilities 100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted 10 00010 00010 00010 00010 00010 00010 000
Par Value Share 0000000
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements