Pawty Uk Limited MANCHESTER


Pawty Uk Limited is a private limited company that can be found at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. Incorporated on 2017-11-02, this 6-year-old company is run by 1 director and 1 secretary.
Director Christopher P., appointed on 05 July 2018.
Changing the topic to secretaries, we can mention: Chris P., appointed on 30 December 2017.
The company is officially classified as "non-specialised wholesale trade" (Standard Industrial Classification: 46900), "finishing of textiles" (SIC: 13300), "manufacture of soft furnishings" (SIC: 13921).
The last confirmation statement was sent on 2020-05-22 and the deadline for the following filing is 2021-06-05. Additionally, the annual accounts were filed on 31 March 2019 and the next filing is due on 31 March 2021.

Pawty Uk Limited Address / Contact

Office Address C/o Xeinadin Corporate Recovery
Office Address2 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11043333
Date of Incorporation Thu, 2nd Nov 2017
Industry Non-specialised wholesale trade
Industry Finishing of textiles
End of financial Year 31st March
Company age 7 years old
Account next due date Wed, 31st Mar 2021 (1122 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 5th Jun 2021 (2021-06-05)
Last confirmation statement dated Fri, 22nd May 2020

Company staff

Christopher P.

Position: Director

Appointed: 05 July 2018

Chris P.

Position: Secretary

Appointed: 30 December 2017

Roxanne L.

Position: Director

Appointed: 28 June 2019

Resigned: 08 November 2019

Roxanne L.

Position: Director

Appointed: 26 December 2017

Resigned: 06 July 2018

Kai Z.

Position: Director

Appointed: 26 December 2017

Resigned: 30 December 2017

Susan L.

Position: Director

Appointed: 02 November 2017

Resigned: 30 December 2017

People with significant control

Chris P.

Notified on 26 December 2017
Nature of control: 25-50% shares

Susan L.

Notified on 2 November 2017
Ceased on 26 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-31
Balance Sheet
Net Assets Liabilities-85 255
Other
Creditors-268 787
Net Current Assets Liabilities-130 806
Total Assets Less Current Liabilities-83 990

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: Sat, 12th Aug 2023. New Address: 100 Barbirolli Square Manchester M2 3BD. Previous address: Kay Johnson Gee Corporate Recovery Limited,1 City Road East Manchester M15 4PN
filed on: 12th, August 2023
Free Download (2 pages)

Company search