Company NamePaul North Agencies Limited
DirectorPaul Douglas North
Company StatusActive
Company Number05092917
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Douglas North
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodier Smith And Watts Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameRegina Elisabeth North
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Watermill Way
Weston Turville
Aylesbury
Buckinghamshire
HP22 5SR

Location

Registered AddressGoodier Smith And Watts Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£181
Cash£783
Current Liabilities£8,693

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Filing History

3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
20 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 August 2017Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Goodier Smith and Watts Devonshire House Manor Way Borehamwood WD6 1QQ on 14 August 2017 (1 page)
14 August 2017Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA to Goodier Smith and Watts Devonshire House Manor Way Borehamwood WD6 1QQ on 14 August 2017 (1 page)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Registered office address changed from 3 Burgage Place Off Hazelton Close Thame Oxfordshire OX9 2ES to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 3 Burgage Place Off Hazelton Close Thame Oxfordshire OX9 2ES to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 24 July 2015 (1 page)
24 July 2015Director's details changed for Paul North on 18 August 2014 (2 pages)
24 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Director's details changed for Paul North on 18 August 2014 (2 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Termination of appointment of Regina North as a secretary (1 page)
28 May 2014Director's details changed for Paul North on 15 August 2013 (2 pages)
28 May 2014Termination of appointment of Regina North as a secretary (1 page)
28 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Director's details changed for Paul North on 15 August 2013 (2 pages)
4 December 2013Registered office address changed from 9 Watermill Way, Weston Turville Aylesbury Buckinghamshire HP22 5SR on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 9 Watermill Way, Weston Turville Aylesbury Buckinghamshire HP22 5SR on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 9 Watermill Way, Weston Turville Aylesbury Buckinghamshire HP22 5SR on 4 December 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Director's details changed for Paul North on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Paul North on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Paul North on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Return made up to 02/04/08; full list of members (3 pages)
20 June 2008Return made up to 02/04/08; full list of members (3 pages)
31 July 2007Return made up to 02/04/07; full list of members (2 pages)
31 July 2007Return made up to 02/04/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2006Full accounts made up to 31 March 2006 (10 pages)
12 December 2006Full accounts made up to 31 March 2006 (10 pages)
18 May 2006Return made up to 02/04/06; full list of members (2 pages)
18 May 2006Return made up to 02/04/06; full list of members (2 pages)
19 May 2005Return made up to 02/04/05; full list of members (2 pages)
19 May 2005Return made up to 02/04/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2004Incorporation (12 pages)
2 April 2004Incorporation (12 pages)