Pavevale Limited WEST MIDLANDS


Founded in 1981, Pavevale, classified under reg no. 01546877 is an active company. Currently registered at 1 Park Street West B65 0LU, West Midlands the company has been in the business for fourty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Paul M. and Rahul D.. In addition one secretary - Dipesh R. - is with the firm. At the moment 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.

Pavevale Limited Address / Contact

Office Address 1 Park Street West
Office Address2 Rowley Regis
Town West Midlands
Post code B65 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01546877
Date of Incorporation Mon, 23rd Feb 1981
Industry Renting and operating of Housing Association real estate
End of financial Year 30th April
Company age 43 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Paul M.

Position: Director

Appointed: 26 November 2019

Dipesh R.

Position: Secretary

Appointed: 26 November 2019

Rahul D.

Position: Director

Appointed: 22 October 2003

Graham B.

Position: Director

Appointed: 24 November 2005

Resigned: 31 October 2019

Marion K.

Position: Director

Appointed: 22 October 2003

Resigned: 21 July 2005

Caroline E.

Position: Director

Appointed: 16 September 2002

Resigned: 31 October 2019

Bridget C.

Position: Secretary

Appointed: 24 February 2002

Resigned: 31 October 2019

William J.

Position: Secretary

Appointed: 01 July 1998

Resigned: 28 February 2002

Kenneth B.

Position: Director

Appointed: 26 November 1997

Resigned: 01 January 2003

Thomas F.

Position: Director

Appointed: 04 August 1991

Resigned: 21 July 2005

Clifford P.

Position: Director

Appointed: 04 August 1991

Resigned: 06 December 1996

Lily T.

Position: Director

Appointed: 04 August 1991

Resigned: 09 June 2002

Olive J.

Position: Secretary

Appointed: 04 August 1991

Resigned: 27 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets4 4772 7926553 9983 836
Net Assets Liabilities  -1253 218 
Other
Average Number Employees During Period  333
Creditors3 2401 680780780504
Net Current Assets Liabilities1 2371 112-1253 998 
Total Assets Less Current Liabilities1 2371 112-125  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2023-04-30
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements