PATHLAWN LIMITED - ALFRETON
Company Profile | Company Filings |
Overview
PATHLAWN LIMITED is a Private Limited Company from ALFRETON and has the status: Active.
PATHLAWN LIMITED was incorporated 23 years ago on 25/01/2001 and has the registered number: 04147414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PATHLAWN LIMITED was incorporated 23 years ago on 25/01/2001 and has the registered number: 04147414. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PATHLAWN LIMITED - ALFRETON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
UNIT 24.3 AMBER BUSINESS CENTRE, GREENHILL LANE
ALFRETON
DERBYSHIRE
DE55 4BR
This Company Originates in : United Kingdom
Previous trading names include:
MORRISON MCCONNELL LIMITED (until 24/06/2021)
MORRISON MCCONNELL LIMITED (until 24/06/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/01/2024 | 08/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN KYLE MCCONNELL | Jul 1968 | British | Director | 2020-11-24 | CURRENT |
JAMES MCCONNELL | Jan 1946 | British | Director | 2009-01-16 | CURRENT |
MARILYN PENELOPE JEAN MCCONNELL | Mar 1953 | British | Director | 2020-11-24 | CURRENT |
PAUL MICHAEL RIGBY | Oct 1964 | British | Director | 2005-07-25 UNTIL 2010-03-23 | RESIGNED |
DAVID JACK BROWN | British | Secretary | 2006-02-01 UNTIL 2017-02-09 | RESIGNED | |
MR PETER LORING DROWN | May 1950 | British | Secretary | 2001-03-08 UNTIL 2002-07-01 | RESIGNED |
MR ROBERT MARK ELLISON | Jul 1956 | Secretary | 2002-07-01 UNTIL 2006-01-31 | RESIGNED | |
JAMES MCCONNELL | Jan 1946 | British | Director | 2001-05-24 UNTIL 2005-07-22 | RESIGNED |
MR GREGORY NEIL TOWNE | Jun 1966 | British | Director | 2005-07-25 UNTIL 2005-08-04 | RESIGNED |
MR JASON ROBERT TIMMS | Apr 1970 | British | Director | 2005-07-25 UNTIL 2009-01-09 | RESIGNED |
ANDREW HARRY THOMAS | Jul 1961 | British | Director | 2001-07-16 UNTIL 2005-07-22 | RESIGNED |
MR STEPHEN BARRIE RUSSELL | Oct 1948 | British | Director | 2001-07-16 UNTIL 2003-01-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-01-25 UNTIL 2001-03-08 | RESIGNED | ||
BARRY MORRISON | Mar 1945 | British | Director | 2001-03-08 UNTIL 2005-07-22 | RESIGNED |
MR ALAN HAWKES | Mar 1953 | British | Director | 2001-07-16 UNTIL 2005-07-22 | RESIGNED |
JEFFREY JOHN LEADLEY | Aug 1954 | British | Director | 2001-03-08 UNTIL 2010-05-11 | RESIGNED |
MR PETER LORING DROWN | May 1950 | British | Director | 2002-07-01 UNTIL 2008-04-18 | RESIGNED |
NEAL DAWSON | Aug 1962 | British | Director | 2015-04-14 UNTIL 2020-11-24 | RESIGNED |
MR DAVID STEWART BROUGHTON | Feb 1938 | British | Director | 2001-07-16 UNTIL 2005-07-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-01-25 UNTIL 2001-03-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M2c2 (Holdings) Ltd | 2016-04-06 | Alfreton Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pathlawn Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-21 | 31-12-2022 | |
Pathlawn Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-11 | 31-12-2021 | |
Pathlawn Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-25 | 31-12-2020 | |
Morrison McConnell Limited - Accounts to registrar (filleted) - small 18.2 | 2020-03-28 | 31-12-2019 | |
Morrison McConnell Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | |
Morrison McConnell Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | |
Morrison McConnell Limited - Accounts to registrar - small 17.2 | 2017-09-06 | 31-03-2017 | |
Morrison McConnell Limited - Limited company - abbreviated - 11.6 | 2015-06-03 | 31-12-2014 |