Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAULMARK VENTILATION LIMITED
Company Information for

PAULMARK VENTILATION LIMITED

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS, 18 WATERMILL WAY, LONDON, SW19 2RD,
Company Registration Number
02786248
Private Limited Company
Active

Company Overview

About Paulmark Ventilation Ltd
PAULMARK VENTILATION LIMITED was founded on 1993-02-03 and has its registered office in London. The organisation's status is listed as "Active". Paulmark Ventilation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAULMARK VENTILATION LIMITED
 
Legal Registered Office
THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS
18 WATERMILL WAY
LONDON
SW19 2RD
Other companies in RG45
 
Filing Information
Company Number 02786248
Company ID Number 02786248
Date formed 1993-02-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB586404520  
Last Datalog update: 2024-02-05 16:01:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAULMARK VENTILATION LIMITED
The accountancy firm based at this address is THOMAS HARRIS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAULMARK VENTILATION LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY STOCKER
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND STEINES
Company Secretary 1993-02-03 2017-05-09
RAYMOND LESLIE STEINES
Director 1993-02-03 2017-05-09
TERENCE HENRY WARREN
Director 1993-02-03 2010-10-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-02-03 1993-02-03
LONDON LAW SERVICES LIMITED
Nominated Director 1993-02-03 1993-02-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-16CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STOCKER
2021-12-23CESSATION OF RAYMOND LESLIE STEINES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23CESSATION OF ANTHONY STOCKER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STOCKER
2021-12-23PSC07CESSATION OF RAYMOND LESLIE STEINES AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23CH01Director's details changed for Mr Anthony Stocker on 2020-12-10
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-10CH01Director's details changed for Mr Anthony Stocker on 2020-12-10
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STOCKER / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STOCKER / 09/01/2018
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-15TM02Termination of appointment of Raymond Steines on 2017-05-09
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STEINES
2017-03-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0103/02/16 ANNUAL RETURN FULL LIST
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Beechey House 87-89 Church Street Crowthorne Berkshire RG45 7AW
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0103/02/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AP01DIRECTOR APPOINTED MR ANTHONY STOCKER
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0103/02/14 ANNUAL RETURN FULL LIST
2013-02-15AR0103/02/13 ANNUAL RETURN FULL LIST
2013-01-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0103/02/12 ANNUAL RETURN FULL LIST
2011-05-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0103/02/11 ANNUAL RETURN FULL LIST
2010-11-04CH01Director's details changed for Mr Raymond Steines on 2010-11-01
2010-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND STEINES on 2010-11-01
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WARREN
2010-04-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-18AR0103/02/10 FULL LIST
2009-02-24363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-03-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-12363aRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-02-21363aRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-20363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-04-20225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-27363aRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-12363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-03-06363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-28363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-03-20363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1998-03-17363sRETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-02363sRETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS
1997-01-22395PARTICULARS OF MORTGAGE/CHARGE
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-16363sRETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-21363sRETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-05-10363sRETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS
1993-07-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-07-2888(2)RAD 03/02/93--------- £ SI 98@1=98 £ IC 2/100
1993-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-16288SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-06-08288NEW DIRECTOR APPOINTED
1993-06-08287REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EWC4Y OHP
1993-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to PAULMARK VENTILATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAULMARK VENTILATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-22 Outstanding FIRST NATIONAL BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 83,864
Creditors Due Within One Year 2011-09-30 £ 82,988

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAULMARK VENTILATION LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 87,024
Current Assets 2011-09-30 £ 133,850
Debtors 2012-09-30 £ 86,701
Debtors 2011-09-30 £ 133,527
Fixed Assets 2012-09-30 £ 18,059
Fixed Assets 2011-09-30 £ 22,737
Shareholder Funds 2012-09-30 £ 20,728
Shareholder Funds 2011-09-30 £ 73,599
Tangible Fixed Assets 2012-09-30 £ 5,259
Tangible Fixed Assets 2011-09-30 £ 3,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAULMARK VENTILATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAULMARK VENTILATION LIMITED
Trademarks
We have not found any records of PAULMARK VENTILATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAULMARK VENTILATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as PAULMARK VENTILATION LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where PAULMARK VENTILATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAULMARK VENTILATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAULMARK VENTILATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1