Pave Cnc Wire Forming Systems Limited SOLIHULL


Pave Cnc Wire Forming Systems started in year 2002 as Private Limited Company with registration number 04405891. The Pave Cnc Wire Forming Systems company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Solihull at 9-11 Stratford Road. Postal code: B90 3LU. Since Tue, 10th Sep 2013 Pave Cnc Wire Forming Systems Limited is no longer carrying the name Cnc Wire Forming Systems.

At present there are 2 directors in the the firm, namely Oliver B. and Antonio P.. In addition one secretary - Oliver B. - is with the company. Currenlty, the firm lists one former director, whose name is Silvio P. and who left the the firm on 19 August 2013. In addition, there is one former secretary - Stephen G. who worked with the the firm until 14 August 2014.

Pave Cnc Wire Forming Systems Limited Address / Contact

Office Address 9-11 Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04405891
Date of Incorporation Thu, 28th Mar 2002
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Oliver B.

Position: Director

Appointed: 20 September 2022

Oliver B.

Position: Secretary

Appointed: 14 August 2014

Antonio P.

Position: Director

Appointed: 28 March 2002

Silvio P.

Position: Director

Appointed: 02 October 2004

Resigned: 19 August 2013

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2002

Resigned: 28 March 2002

Stephen G.

Position: Secretary

Appointed: 28 March 2002

Resigned: 14 August 2014

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 2002

Resigned: 28 March 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Antonio P. This PSC and has 75,01-100% shares.

Antonio P.

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

Company previous names

Cnc Wire Forming Systems September 10, 2013
Pave Automation Design And Development August 8, 2013
Pave (holdings) July 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand15 47214 83918 45849 289
Current Assets431 500458 882342 853255 932
Debtors341 028358 043194 395201 643
Net Assets Liabilities146 83096 807-12 900 
Other Debtors118 396100 388118 63832 604
Property Plant Equipment885 387820 449747 858688 723
Total Inventories75 00086 000130 0005 000
Other
Accumulated Depreciation Impairment Property Plant Equipment650 107728 009800 600838 578
Additions Other Than Through Business Combinations Property Plant Equipment 12 964  
Amounts Owed To Group Undertakings Participating Interests863 044977 669976 506 
Average Number Employees During Period111089
Bank Borrowings Overdrafts35 078110 96331 287 
Corporation Tax Payable6 7315 539  
Creditors1 171 6871 195 9661 103 6111 029 461
Depreciation Rate Used For Property Plant Equipment 2020 
Increase From Depreciation Charge For Year Property Plant Equipment 77 90272 59153 937
Net Current Assets Liabilities-740 187-737 084-760 758-773 529
Other Creditors154 48467 62038 190136 543
Other Taxation Social Security Payable5 9797 29518 3004 832
Property Plant Equipment Gross Cost1 535 4941 548 4581 548 4581 527 301
Taxation Including Deferred Taxation Balance Sheet Subtotal-6 464-13 442-25 584 
Total Assets Less Current Liabilities145 20083 365-12 900-84 806
Trade Creditors Trade Payables106 37126 88039 3281 273
Trade Debtors Trade Receivables222 632257 65575 757169 039
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   24 021
Amounts Owed To Group Undertakings  976 506886 813
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 959
Disposals Property Plant Equipment   21 157
Number Shares Issued Fully Paid   1 000
Par Value Share   1
Provisions  -25 584-1 563

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, August 2023
Free Download (10 pages)

Company search