Pauley Design Limited MILTON KEYNES


Founded in 1998, Pauley Design, classified under reg no. 03677825 is an active company. Currently registered at Unit 3A Aspen Farm Sheep Lane MK17 9HD, Milton Keynes the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Stuart D., appointed on 1 July 2017. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Nicholas P. and who left the the firm on 24 April 2019. In addition, there is one former secretary - Hilary P. who worked with the the firm until 24 April 2019.

Pauley Design Limited Address / Contact

Office Address Unit 3A Aspen Farm Sheep Lane
Office Address2 Woburn
Town Milton Keynes
Post code MK17 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03677825
Date of Incorporation Thu, 3rd Dec 1998
Industry Advertising agencies
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Stuart D.

Position: Director

Appointed: 01 July 2017

Nicholas P.

Position: Director

Appointed: 08 December 1998

Resigned: 24 April 2019

Hilary P.

Position: Secretary

Appointed: 08 December 1998

Resigned: 24 April 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1998

Resigned: 03 December 1998

London Law Services Limited

Position: Nominee Director

Appointed: 03 December 1998

Resigned: 03 December 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As we established, there is Emporium Group Limited from Leighton Buzzard, England. This PSC is classified as "a limited company", 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. Another entity in the persons with significant control register is Stuart D. This PSC has significiant influence or control over the company,. The third one is Nicholas P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emporium Group Limited

10 Sandpiper Way, Leighton Buzzard, LU7 4SS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 11865591
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart D.

Notified on 24 April 2019
Ceased on 1 January 2020
Nature of control: significiant influence or control

Nicholas P.

Notified on 9 January 2017
Ceased on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas P.

Notified on 9 January 2017
Ceased on 20 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lisa P.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Pauley Group Limited

Broughton Manor Broughton, Milton Keynes, Buckinghamshire, MK10 9AA, United Kingdom

Legal authority British
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 04662922
Notified on 6 April 2016
Ceased on 9 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand61 31459 487
Current Assets167 541213 145
Debtors103 294153 300
Other Debtors34 05915 011
Property Plant Equipment15 2868 107
Other
Accumulated Depreciation Impairment Property Plant Equipment192 202172 076
Additions Other Than Through Business Combinations Property Plant Equipment 1 545
Amounts Owed By Related Parties2 575-8 363
Bank Borrowings Overdrafts4 437 
Corporation Tax Payable2 4926 015
Creditors87 89896 674
Deferred Tax Asset Debtors2 933358
Increase From Depreciation Charge For Year Property Plant Equipment 8 724
Net Current Assets Liabilities79 643116 471
Other Creditors24 4355 435
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 28 850
Other Disposals Property Plant Equipment 28 850
Other Taxation Social Security Payable11 32233 424
Property Plant Equipment Gross Cost207 488180 183
Total Assets Less Current Liabilities94 929124 578
Trade Creditors Trade Payables45 21251 800
Trade Debtors Trade Receivables66 660146 652
Advances Credits Directors 2 221
Advances Credits Repaid In Period Directors  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search