PAISH TOOTH LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
PAISH TOOTH LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
PAISH TOOTH LIMITED was incorporated 21 years ago on 04/04/2003 and has the registered number: 04723806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PAISH TOOTH LIMITED was incorporated 21 years ago on 04/04/2003 and has the registered number: 04723806. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PAISH TOOTH LIMITED - CHELTENHAM
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
35 RODNEY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 1HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JOHN PRICE | Jul 1981 | British | Director | 2022-02-21 | CURRENT |
MR PAUL LEONARD COX | Jan 1985 | British | Director | 2022-02-21 | CURRENT |
MR JOHN GEORGE TOOTH | Jan 1952 | British | Director | 2003-04-07 | CURRENT |
MR GREG WILLIAM LEWIS | Jul 1987 | British | Director | 2022-02-21 | CURRENT |
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 2003-04-04 UNTIL 2003-04-09 | RESIGNED | ||
PATRICK ALISTAIR CHARLES COOPER | Dec 1958 | British | Director | 2003-04-07 UNTIL 2020-12-17 | RESIGNED |
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 2003-04-04 UNTIL 2003-04-09 | RESIGNED | ||
MR JOHN GEORGE TOOTH | Jan 1952 | British | Secretary | 2003-04-07 UNTIL 2008-12-16 | RESIGNED |
MICHAEL ERIC JOHN PAISH | Feb 1938 | British | Secretary | 2008-12-16 UNTIL 2022-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Griffiths Marshall Business Advisory Limited | 2022-02-18 | Gloucester Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John George Tooth | 2016-04-06 - 2022-02-18 | 1/1952 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Tania Marion Tooth | 2016-04-06 - 2022-02-18 | 10/1956 | Cheltenham Gloucestershire | Ownership of shares 25 to 50 percent |
Mr Michael Eric John Paish | 2016-04-06 - 2021-05-12 | 2/1938 | Cheltenham Gloucestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Margaret Jane Paish | 2016-04-06 - 2021-05-12 | 4/1948 | Cheltenham Gloucestershire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PAISH_TOOTH_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £55,060 Cash £306,981 equity |
PAISH_TOOTH_LIMITED - Accounts | 2023-08-18 | 31-03-2022 | £40,570 Cash £303,228 equity |
PAISH_TOOTH_LIMITED - Accounts | 2022-10-28 | 30-11-2021 | £147,767 Cash £342,488 equity |
Paish Tooth Limited 31/05/2020 iXBRL | 2021-06-19 | 31-05-2020 | £131,957 Cash £377,234 equity |
Paish Tooth Limited 31/05/2019 iXBRL | 2020-02-27 | 31-05-2019 | £189,698 Cash £250,420 equity |
Paish Tooth Limited 31/05/2018 iXBRL | 2019-03-01 | 31-05-2018 | £179,811 Cash £226,050 equity |
PAISH TOOTH LIMITED | 2018-03-01 | 31-05-2017 | £112,865 Cash £199,474 equity |
Abbreviated Company Accounts - PAISH TOOTH LIMITED | 2017-03-01 | 31-05-2016 | £94,271 Cash £193,108 equity |
Abbreviated Company Accounts - PAISH TOOTH LIMITED | 2016-02-25 | 31-05-2015 | £83,863 Cash £186,322 equity |