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

PASTRAD LTD

NUMBER 3 SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, CV3 4FJ,
Company Registration Number
03923469
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pastrad Ltd
PASTRAD LTD was founded on 2000-02-10 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Pastrad Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PASTRAD LTD
 
Legal Registered Office
NUMBER 3 SISKIN DRIVE
MIDDLEMARCH BUSINESS PARK
COVENTRY
CV3 4FJ
Other companies in CV1
 
Previous Names
GEM GOLF LTD14/06/2005
Filing Information
Company Number 03923469
Company ID Number 03923469
Date formed 2000-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB880949671  
Last Datalog update: 2024-03-06 19:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASTRAD 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.
Companies with same name PASTRAD LTD
The following companies were found which have the same name as PASTRAD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PASTRADA LIMITED ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ Active Company formed on the 2016-02-23
PASTRADE GROUDWORKS LIMITED 22 BASE POINT FOLKESTONE KENT ENGLAND CT19 4RH Dissolved Company formed on the 2016-02-29
PASTRADE LTD 82 DELCE ROAD ROCHESTER KENT ENGLAND ME1 2DH Dissolved Company formed on the 2015-07-08
PASTRADE LTD 85 SMITHY LANE TINGLEY WAKEFIELD WF3 1QB Active Company formed on the 2016-03-01
PASTRADI LTD SUITE 2A BLACKTHORN HOUSE ST. PAULS SQUARE BIRMINGHAM B3 1RL Active Company formed on the 2021-01-27

Company Officers of PASTRAD LTD

Current Directors
Officer Role Date Appointed
CLIFFORD GREGORY
Company Secretary 2006-01-18
CLIFFORD GREGORY
Director 2006-01-18
PAUL ARTHUR SMITH
Director 2005-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN SMITH
Director 2000-02-10 2006-02-03
PAUL ARTHUR SMITH
Company Secretary 2000-02-10 2006-01-18
SUZANNE BREWER
Nominated Secretary 2000-02-10 2000-02-10
KEVIN BREWER
Nominated Director 2000-02-10 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD GREGORY OFFPRO LTD Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
CLIFFORD GREGORY TPP (COVENTRY) LTD. Director 2009-09-30 CURRENT 2008-10-28 Active
CLIFFORD GREGORY OFFPRO LTD Director 2007-11-14 CURRENT 2007-11-14 Active
CLIFFORD GREGORY WOOTTON MANAGEMENT CONSULTING LTD Director 1996-10-24 CURRENT 1996-10-24 Active - Proposal to Strike off
PAUL ARTHUR SMITH DENETAL LIMITED Director 2009-12-31 CURRENT 2001-02-21 Active
PAUL ARTHUR SMITH TPP SYNDICATES LTD. Director 2009-08-01 CURRENT 2004-09-07 Active
PAUL ARTHUR SMITH TPP (COVENTRY) LTD. Director 2008-10-28 CURRENT 2008-10-28 Active
PAUL ARTHUR SMITH OFFPRO LTD Director 2007-11-14 CURRENT 2007-11-14 Active
PAUL ARTHUR SMITH PAR 72 LTD Director 2001-10-01 CURRENT 2000-02-10 Active
PAUL ARTHUR SMITH TPP NET LTD Director 2001-10-01 CURRENT 2000-02-10 Active

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
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-02Application to strike the company off the register
2023-09-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-22AA01Previous accounting period extended from 31/03/21 TO 30/04/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CRAIG STEVENS
2020-09-30PSC07CESSATION OF PAUL ARTHUR SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GREGORY
2020-04-01TM02Termination of appointment of Clifford Gregory on 2020-03-10
2020-04-01AP01DIRECTOR APPOINTED MR NEIL CRAIG STEVENS
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/16 FROM Abbey House 7 Manor Road Coventry West Midlands CV1 2FW
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-10AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-28CH01Director's details changed for Mr Paul Arthur Smith on 2014-07-18
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039234690007
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039234690006
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03MG01Particulars of a mortgage or charge / charge no: 5
2011-10-05AR0130/09/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 FULL LIST
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-22AR0130/09/09 FULL LIST
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08288bDIRECTOR RESIGNED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-18363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-1588(2)RAD 02/06/05--------- £ SI 99@1=99 £ IC 1/100
2005-06-14CERTNMCOMPANY NAME CHANGED GEM GOLF LTD CERTIFICATE ISSUED ON 14/06/05
2004-12-09363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-01363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-06-30225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-17287REGISTERED OFFICE CHANGED ON 17/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LA
2000-02-17288bDIRECTOR RESIGNED
2000-02-17288bSECRETARY RESIGNED
2000-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PASTRAD LTD 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 PASTRAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF SUBSTITUTED SECURITY 2011-10-31 Satisfied AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2010-03-25 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-11-15 Satisfied AIB GROUP (UK) PLC
COLLATERAL LEGAL MORTGAGE 2006-10-31 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2006-04-19 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,339,675
Creditors Due After One Year 2012-03-31 £ 1,474,732
Creditors Due Within One Year 2013-03-31 £ 159,936
Creditors Due Within One Year 2012-03-31 £ 162,627
Provisions For Liabilities Charges 2013-03-31 £ 58,000
Provisions For Liabilities Charges 2012-03-31 £ 38,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-04-30

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 PASTRAD LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,265
Cash Bank In Hand 2012-03-31 £ 16,223
Current Assets 2013-03-31 £ 19,625
Current Assets 2012-03-31 £ 21,799
Debtors 2013-03-31 £ 5,360
Debtors 2012-03-31 £ 5,576
Shareholder Funds 2013-03-31 £ 312,014
Shareholder Funds 2012-03-31 £ 196,440
Tangible Fixed Assets 2013-03-31 £ 1,850,000
Tangible Fixed Assets 2012-03-31 £ 1,850,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PASTRAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PASTRAD LTD
Trademarks
We have not found any records of PASTRAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASTRAD LTD. 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 (82990 - Other business support service activities n.e.c.) as PASTRAD LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PASTRAD LTD 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 PASTRAD LTD 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 PASTRAD LTD 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.