Company NamePAMA Construction Limited
DirectorParmjit Singh
Company StatusActive
Company Number06735997
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameParmjit Singh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2008(same day as company formation)
RoleConstruction Worker
Country of ResidenceEngland
Correspondence AddressUnit A Alpha House Peacock Street
Gravesend
DA12 1DW
Director NameMr Bagicha Lehal
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address54 Priestfields
Rochester
Kent
ME1 3AE

Location

Registered AddressUnit A Alpha House
Peacock Street
Gravesend
DA12 1DW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£14,523
Cash£4,866

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 October 2022 (8 pages)
21 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 November 2021Change of details for Mr Parmjit Singh as a person with significant control on 10 October 2021 (2 pages)
10 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
10 November 2021Cessation of Parmjit Singh as a person with significant control on 10 November 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
16 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
28 November 2019Notification of Parmjit Singh as a person with significant control on 29 October 2016 (2 pages)
30 July 2019Registered office address changed from C/O Janette Allen Limited Finance House the Square, Notley Green Great Notley Braintree Essex CM77 7WT to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 30 July 2019 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(3 pages)
8 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(3 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(3 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 200
(3 pages)
6 November 2013Registered office address changed from 45 Alanbrooke Gravesend Kent DA12 1NA on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 45 Alanbrooke Gravesend Kent DA12 1NA on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 45 Alanbrooke Gravesend Kent DA12 1NA on 6 November 2013 (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Registered office address changed from 121 Wellington Street Gravesend Kent DA12 1JE on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 121 Wellington Street Gravesend Kent DA12 1JE on 29 October 2010 (1 page)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Parmjit Singh on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Parmjit Singh on 15 September 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Parmjit Singh on 21 October 2009 (2 pages)
7 June 2010Director's details changed for Parmjit Singh on 21 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Registered office changed on 07/09/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom (1 page)
7 September 2009Appointment terminated director bagicha lehal (1 page)
7 September 2009Registered office changed on 07/09/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW united kingdom (1 page)
7 September 2009Appointment terminated director bagicha lehal (1 page)
14 April 2009Registered office changed on 14/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
14 April 2009Registered office changed on 14/04/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page)
29 October 2008Incorporation (16 pages)
29 October 2008Incorporation (16 pages)