Pave-aways Holdings Limited OSWESTRY


Founded in 2010, Pave-aways Holdings, classified under reg no. 07431863 is an active company. Currently registered at Avenue Mill SY10 8HQ, Oswestry the company has been in the business for 14 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 24th Jun 2021 Pave-aways Holdings Limited is no longer carrying the name Pave-aways Holdings (2011).

The firm has 2 directors, namely Victoria L., Steven O.. Of them, Steven O. has been with the company the longest, being appointed on 27 June 2011 and Victoria L. has been with the company for the least time - from 13 November 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bernadette J. who worked with the the firm until 9 November 2017.

Pave-aways Holdings Limited Address / Contact

Office Address Avenue Mill
Office Address2 Knockin
Town Oswestry
Post code SY10 8HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07431863
Date of Incorporation Mon, 8th Nov 2010
Industry Dormant Company
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Victoria L.

Position: Director

Appointed: 13 November 2017

Steven O.

Position: Director

Appointed: 27 June 2011

Anita E.

Position: Director

Appointed: 01 July 2011

Resigned: 30 September 2016

William E.

Position: Director

Appointed: 01 July 2011

Resigned: 30 September 2016

Bernadette J.

Position: Director

Appointed: 27 June 2011

Resigned: 09 November 2017

Michael D.

Position: Director

Appointed: 27 June 2011

Resigned: 30 September 2016

Bernadette J.

Position: Secretary

Appointed: 27 June 2011

Resigned: 09 November 2017

Stuart S.

Position: Director

Appointed: 08 November 2010

Resigned: 27 June 2011

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Steven O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bernadette J. This PSC has significiant influence or control over the company,.

Steven O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bernadette J.

Notified on 6 April 2016
Ceased on 9 November 2017
Nature of control: significiant influence or control

Company previous names

Pave-aways Holdings (2011) June 24, 2021
Groco 348 June 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 455 1231 097 878113 527132 313561 6431 041 354591 051
Current Assets1 455 1231 246 825113 943132 313562 1671 043 3431 437 214
Debtors 148 947416 5241 9892 522
Total Inventories      843 641
Other
Nominal Value Own Shares Purchased  865 023    
Accrued Liabilities 2 6503 0003 0003 0003 0003 000
Amounts Owed By Directors 148 938     
Amounts Owed To Directors  9 9109 9108 910  
Amounts Owed To Group Undertakings  1 602 5501 710 3791 773 8991 786 8751 791 379
Amounts Owed To Subsidiaries1 615 9011 623 0131 602 550    
Average Number Employees During Period  9899868789
Comprehensive Income Expense792 656-9 065-984 661142 778744 7591 496 271746 195
Corporation Tax Payable59 598  56 376   
Corporation Tax Recoverable 99 5151 330815
Creditors1 738 4991 625 6631 615 4601 779 6651 785 8091 792 0461 802 554
Dividends Paid223 20386 397138 000288 613321 0131 021 332362 832
Fixed Assets2 763 7502 763 7502 763 7502 763 7502 763 7502 763 7502 763 750
Investments Fixed Assets2 763 7502 763 7502 763 7502 763 7502 763 7502 763 7502 763 750
Investments In Group Undertakings2 763 7502 763 7502 763 7502 763 7502 763 7502 763 7502 763 750
Issue Equity Instruments24 872 -18 -36  
Merchandise      843 641
Net Assets Liabilities Subsidiaries-5 246 110-5 698 611-5 789 483-5 942 834-6 186 975-5 938 400-4 708 484
Net Current Assets Liabilities-283 376-378 838-1 501 517-1 647 352-1 223 642-748 703-365 340
Number Shares Issued Fully Paid 100828246  
Other Taxation Social Security Payable63 000      
Percentage Class Share Held In Subsidiary 100100  100100
Profit Loss1 456 259-9 065-28 784142 778744 7231 496 271-409 643
Profit Loss Subsidiaries1 225 537452 50190 872153 451994 0411 292 163-424 987
Recoverable Value-added Tax  407 96591 707
Total Assets Less Current Liabilities2 480 3742 384 9121 262 2331 116 3981 540 1082 015 0472 398 410
Trade Creditors Trade Payables      8 175
Amounts Owed To Related Parties    1 773 8991 786 875 
Loans From Related Parties    8 9102 171 
Nominal Value Allotted Share Capital   8246  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (28 pages)

Company search

Advertisements