Company NamePaul Eustace Limited
DirectorsJoanna Eustace and Paul Anthony Eustace
Company StatusActive
Company Number08886534
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Joanna Eustace
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurford House Rutland Drive
Harrogate
HG1 2NX
Director NameMr Paul Anthony Eustace
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurford House Rutland Drive
Harrogate
HG1 2NX

Location

Registered AddressWillow House 20 Ryburn Close
Moorgate Park, Clifton
York
North Yorkshire
YO30 4XH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRawcliffe
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

18 September 2015Delivered on: 10 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
18 September 2015Delivered on: 28 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 birkhall road, middelbrough.
Outstanding
23 October 2015Delivered on: 24 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 14 brettenham avenue easterside middlesbrough.
Outstanding
23 October 2015Delivered on: 24 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 amersham road parkend middlesbrough.
Outstanding

Filing History

21 April 2023Appointment of Mrs Hannah Elizabeth Eustace-Raw as a director on 21 April 2023 (2 pages)
21 April 2023Appointment of Mrs Harriet Lucy Eustace-Forrest as a director on 21 April 2023 (2 pages)
21 March 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Satisfaction of charge 088865340004 in full (4 pages)
7 September 2018Satisfaction of charge 088865340001 in full (4 pages)
7 September 2018Satisfaction of charge 088865340003 in full (4 pages)
7 September 2018Satisfaction of charge 088865340002 in full (4 pages)
27 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
14 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr paul anthony eustace (2 pages)
14 December 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr paul anthony eustace (2 pages)
18 October 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
18 October 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
12 October 2016Director's details changed for Paul Eustace on 10 October 2016 (2 pages)
12 October 2016Director's details changed for Paul Eustace on 10 October 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
10 November 2015Registration of a charge with Charles court order to extend. Charge code 088865340004, created on 18 September 2015 (17 pages)
10 November 2015Registration of a charge with Charles court order to extend. Charge code 088865340004, created on 18 September 2015 (17 pages)
28 October 2015Registration of a charge with Charles court order to extend. Charge code 088865340003, created on 18 September 2015 (20 pages)
28 October 2015Registration of a charge with Charles court order to extend. Charge code 088865340003, created on 18 September 2015 (20 pages)
24 October 2015Registration of charge 088865340002, created on 23 October 2015 (18 pages)
24 October 2015Registration of charge 088865340001, created on 23 October 2015 (18 pages)
24 October 2015Registration of charge 088865340002, created on 23 October 2015 (18 pages)
24 October 2015Registration of charge 088865340001, created on 23 October 2015 (18 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
23 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
(23 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth was removed from the public register as it is factually inaccurate or is derived from something factually inaccurate
(24 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • ANNOTATION Part Rectified The director’s date of birth was removed from the public register as it is factually inaccurate or is derived from something factually inaccurate
(24 pages)