PAE BUSINESS LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
PAE BUSINESS LIMITED is a Private Limited Company from GUILDFORD UNITED KINGDOM and has the status: Active.
PAE BUSINESS LIMITED was incorporated 23 years ago on 08/12/2000 and has the registered number: 04121725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PAE BUSINESS LIMITED was incorporated 23 years ago on 08/12/2000 and has the registered number: 04121725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PAE BUSINESS LIMITED - GUILDFORD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ASHBOURNE HOUSE THE GUILDWAY
GUILDFORD
SURREY
GU3 1LR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PRINT AUDIT EUROPE LIMITED (until 01/09/2018)
PRINT AUDIT EUROPE LIMITED (until 01/09/2018)
DIGITAL WORKPLACE SERVICES LIMITED (until 05/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILIP GORDON MADDERS | Jan 1963 | British | Director | 2000-12-08 | CURRENT |
MRS DEBORAH JANE MADDERS | May 1960 | British | Director | 2011-10-09 | CURRENT |
MR PAUL DONOHUE | Oct 1964 | British | Director | 2011-01-07 | CURRENT |
MRS DEBORAH JANE MADDERS | May 1960 | British | Secretary | 2000-12-08 | CURRENT |
CFL DIRECTORS LIMITED | Corporate Nominee Director | 2000-12-08 UNTIL 2000-12-08 | RESIGNED | ||
CFL SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-12-08 UNTIL 2000-12-08 | RESIGNED | ||
KEVIN JOHN PAGE | Dec 1963 | British | Director | 2000-12-08 UNTIL 2003-11-03 | RESIGNED |
MR IAN DUNSMORE | Feb 1965 | British | Director | 2011-01-07 UNTIL 2020-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Deborah Jane Madders | 2019-07-30 | 5/1960 | Guildford Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Gordon Madders | 2016-04-06 | 1/1963 | Guildford Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PAE Business Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-05-16 | 31-12-2023 | £263,455 Cash £242,759 equity |
PAE Business Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 31-12-2022 | £370,535 Cash £350,955 equity |
PAE Business Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-02 | 31-12-2021 | £420,579 Cash £441,996 equity |
PAE Business Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-17 | 31-12-2020 | £566,674 Cash £601,469 equity |
PAE Business Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-11 | 31-12-2019 | £689,489 Cash £696,283 equity |
PAE Business Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-01 | 31-12-2018 | £602,099 Cash £677,178 equity |