Background WavePink WaveYellow Wave

PAVE (HOLDINGS) LIMITED (01175928)

PAVE (HOLDINGS) LIMITED (01175928) is an active UK company. incorporated on 2 July 1974. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAVE (HOLDINGS) LIMITED has been registered for 51 years. Current directors include BROOM, Oliver George, PERNA, Antonio Andrew David.

Company Number
01175928
Status
active
Type
ltd
Incorporated
2 July 1974
Age
51 years
Address
9-11 Stratford Road, Solihull, B90 3LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOM, Oliver George, PERNA, Antonio Andrew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVE (HOLDINGS) LIMITED

PAVE (HOLDINGS) LIMITED is an active company incorporated on 2 July 1974 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAVE (HOLDINGS) LIMITED was registered 51 years ago.(SIC: 70100)

Status

active

Active since 51 years ago

Company No

01175928

LTD Company

Age

51 Years

Incorporated 2 July 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

PAVE AUTOMATION DESIGN AND DEVELOPMENT LIMITED
From: 13 July 1987To: 11 July 2002
PAVE ENGINEERING PRODUCTS LIMITED
From: 2 July 1974To: 13 July 1987
Contact
Address

9-11 Stratford Road Shirley Solihull, B90 3LU,

Previous Addresses

11 Stratford Road Shirley Solihull West Midlands B90 3LU England
From: 9 November 2021To: 31 March 2023
Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England
From: 15 February 2016To: 9 November 2021
87 Park Road Peterborough PE1 2TN
From: 2 July 1974To: 15 February 2016
Timeline

8 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Jul 74
Loan Secured
Oct 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROOM, Oliver George

Active
Stratford Road, SolihullB90 3LU
Secretary
Appointed 14 Aug 2014

BROOM, Oliver George

Active
Stratford Road, SolihullB90 3LU
Born October 1986
Director
Appointed 20 Sept 2022

PERNA, Antonio Andrew David

Active
Stratford Road, SolihullB90 3LU
Born August 1951
Director
Appointed N/A

GLOVER, Stephen Nigel

Resigned
24 Thurning Avenue, PeterboroughPE2 8QP
Secretary
Appointed N/A
Resigned 14 Aug 2014

REID, William Taylor

Resigned
10 Main Street, BournePE10 0UR
Born May 1943
Director
Appointed N/A
Resigned 29 Oct 1997

Persons with significant control

1

Mr Antonio Andrew David Perna

Active
Stratford Road, SolihullB90 3LU
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
190190
Legacy
6 March 2006
353353
Legacy
6 March 2006
287Change of Registered Office
Legacy
6 March 2006
353353
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
7 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
26 July 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
14 October 1995
403aParticulars of Charge Subject to s859A
Legacy
22 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
21 September 1994
403aParticulars of Charge Subject to s859A
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Legacy
13 May 1994
88(2)R88(2)R
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
169169
Resolution
17 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
8 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Resolution
24 June 1992
RESOLUTIONSResolutions
Resolution
24 June 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
363b363b
Resolution
25 November 1991
RESOLUTIONSResolutions
Resolution
25 November 1991
RESOLUTIONSResolutions
Legacy
25 November 1991
169169
Legacy
29 October 1991
288288
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
3 May 1991
288288
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
20 January 1990
288288
Legacy
16 January 1990
288288
Legacy
16 January 1990
363363
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
8 February 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Legacy
8 July 1986
288288
Legacy
1 July 1986
363363
Accounts With Accounts Type Full
18 April 1986
AAAnnual Accounts
Incorporation Company
2 July 1974
NEWINCIncorporation