Sheffield
S4 7WW
Director Name | Mr Peter Andrew Grice |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyndon Road Sutton Coldfield B73 6BS |
Director Name | Mrs Ann June Randall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 1 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Secretary Name | Mr Peter Andrew Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyndon Road Sutton Coldfield B73 6BS |
Director Name | Mr Michael Joseph Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | paav-uk.org |
---|
Registered Address | Unit 1 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,164 |
Cash | £141,161 |
Current Liabilities | £82,756 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
12 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Notification of The Process Awards Holdings Company Limited as a person with significant control on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Peter Andrew Grice as a director on 16 August 2019 (1 page) |
19 August 2019 | Cessation of Peter Andrew Grice as a person with significant control on 16 August 2019 (1 page) |
19 August 2019 | Cessation of Ann June Randall as a person with significant control on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Michael Joseph Morris as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Ann June Randall as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Michael Clayton as a director on 16 August 2019 (2 pages) |
19 August 2019 | Registered office address changed from Brooke House 24 Dam Street Lichfield Staffordshire WS13 6AA to Unit 1 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Peter Andrew Grice as a secretary on 16 August 2019 (1 page) |
15 May 2019 | Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages) |
13 May 2019 | Change of details for Mr Peter Andrew Grice as a person with significant control on 25 January 2019 (2 pages) |
13 May 2019 | Secretary's details changed for Mr Peter Andrew Grice on 25 January 2019 (1 page) |
13 May 2019 | Director's details changed for Mr Peter Andrew Grice on 25 January 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Director's details changed for Ann June Randall on 1 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 2 May 2016 no member list (4 pages) |
11 May 2016 | Director's details changed for Ann June Randall on 1 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 2 May 2016 no member list (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 2 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 2 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 2 May 2015 no member list (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 2 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 2 May 2014 no member list (4 pages) |
28 May 2014 | Annual return made up to 2 May 2014 no member list (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Annual return made up to 2 May 2012 no member list (4 pages) |
31 May 2012 | Annual return made up to 2 May 2012 no member list (4 pages) |
31 May 2012 | Annual return made up to 2 May 2012 no member list (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 June 2011 | Annual return made up to 2 May 2011 no member list (4 pages) |
23 June 2011 | Annual return made up to 2 May 2011 no member list (4 pages) |
23 June 2011 | Annual return made up to 2 May 2011 no member list (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 2 May 2010 no member list (3 pages) |
1 June 2010 | Annual return made up to 2 May 2010 no member list (3 pages) |
1 June 2010 | Annual return made up to 2 May 2010 no member list (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Annual return made up to 02/05/09 (2 pages) |
17 June 2009 | Annual return made up to 02/05/09 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 May 2008 | Annual return made up to 02/05/08 (2 pages) |
30 May 2008 | Annual return made up to 02/05/08 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Annual return made up to 02/05/07 (2 pages) |
29 May 2007 | Annual return made up to 02/05/07 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 June 2006 | Annual return made up to 02/05/06
|
7 June 2006 | Annual return made up to 02/05/06
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: stowe house netherstowe lichfield staffordshire WS13 6TJ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: stowe house netherstowe lichfield staffordshire WS13 6TJ (1 page) |
2 June 2005 | Annual return made up to 02/05/05 (4 pages) |
2 June 2005 | Annual return made up to 02/05/05 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Annual return made up to 02/05/04
|
9 June 2004 | Annual return made up to 02/05/04
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Annual return made up to 02/05/03 (4 pages) |
12 June 2003 | Annual return made up to 02/05/03 (4 pages) |
24 June 2002 | Company name changed the process awards association\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed the process awards association\certificate issued on 24/06/02 (2 pages) |
15 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
15 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
2 May 2002 | Incorporation (24 pages) |
2 May 2002 | Incorporation (24 pages) |