Check the

ON-LEVEL PAVING LIMITED

Company
ON-LEVEL PAVING LIMITED (03497450)

ON-LEVEL PAVING

Phone: 01379 608 777
A⁺ rating

KEY FINANCES

Year
2017
Assets
£102.19k ▲ £7.26k (7.64 %)
Cash
£5.13k ▲ £5.13k (Infinity)
Liabilities
£55.15k ▼ £-49.65k (-47.38 %)
Net Worth
£47.04k ▼ £56.91k (-576.42 %)

REGISTRATION INFO

Company name
ON-LEVEL PAVING LIMITED
Company number
03497450
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
on-level.co.uk
Phones
01379 608 777
01379 608 779
Registered Address
UNIT 13 OLD TIMBER YARD,
GROOMBRIDGE LANE, ERIDGE GREEN,
TUNBRIDGE WELLS,
KENT,
TN3 9LB

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

01 Feb 2017
Total exemption small company accounts made up to 31 March 2016
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
12 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 10,000

CHARGES

23 February 1999
Status
Outstanding
Delivered
4 March 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ON-LEVEL PAVING LIMITED DIRECTORS

Caroline Jane Read

  Acting
Appointed
27 December 2001
Role
Secretary
Nationality
British
Address
9 Pleasant View Road, Crowborough, East Sussex, TN6 2UT
Name
READ, Caroline Jane

Caroline Jane Read

  Acting PSC
Appointed
06 April 2004
Occupation
Administrator
Role
Director
Age
54
Nationality
British
Address
9 Pleasant View Road, Crowborough, East Sussex, TN6 2UT
Country Of Residence
United Kingdom
Name
READ, Caroline Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Andrew Read

  Acting PSC
Appointed
27 December 2001
Occupation
Commercial Paving
Role
Director
Age
59
Nationality
British
Address
9 Pleasant View Road, Crowborough, East Sussex, TN6 2UT
Country Of Residence
United Kingdom
Name
READ, Mark Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas William Armour

  Resigned
Appointed
22 January 1998
Resigned
02 April 1998
Role
Nominee Secretary
Address
Deramore Ham Lane, Elstead, Godalming, Surrey, GU8 6HG
Name
ARMOUR, Douglas William

Amanda Hills

  Resigned
Appointed
02 April 1998
Resigned
27 December 2001
Role
Secretary
Address
2 Queens Cottages, The Street, Molash, Canterbury, Kent, CT4 8HJ
Name
HILLS, Amanda

Daniel Michael Andrew Ellis

  Resigned
Appointed
27 December 2001
Resigned
12 March 2007
Occupation
Commercial Paving
Role
Director
Age
50
Nationality
British
Address
4 Saint Martins Close, Newington, Sittingbourne, Kent, ME9 7JB
Name
ELLIS, Daniel Michael Andrew

Ian Hills

  Resigned
Appointed
02 April 1998
Resigned
27 December 2001
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
2 Queens Cottages, The Street, Molash, Canterbury, Kent, CT4 8HJ
Name
HILLS, Ian

David Anthony Venus

  Resigned
Appointed
22 January 1998
Resigned
02 April 1998
Role
Nominee Director
Age
73
Nationality
British
Address
86 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ
Country Of Residence
United Kingdom
Name
VENUS, David Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.