Background WavePink WaveYellow Wave

PAVE CNC WIRE FORMING SYSTEMS LIMITED (04405891)

PAVE CNC WIRE FORMING SYSTEMS LIMITED (04405891) is an active UK company. incorporated on 28 March 2002. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). PAVE CNC WIRE FORMING SYSTEMS LIMITED has been registered for 24 years. Current directors include BROOM, Oliver George, PERNA, Antonio Andrew David.

Company Number
04405891
Status
active
Type
ltd
Incorporated
28 March 2002
Age
24 years
Address
9-11 Stratford Road, Solihull, B90 3LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BROOM, Oliver George, PERNA, Antonio Andrew David
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAVE CNC WIRE FORMING SYSTEMS LIMITED

PAVE CNC WIRE FORMING SYSTEMS LIMITED is an active company incorporated on 28 March 2002 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). PAVE CNC WIRE FORMING SYSTEMS LIMITED was registered 24 years ago.(SIC: 28990)

Status

active

Active since 24 years ago

Company No

04405891

LTD Company

Age

24 Years

Incorporated 28 March 2002

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 2025 (1 year 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

Up to Date

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

CNC WIRE FORMING SYSTEMS LIMITED
From: 8 August 2013To: 10 September 2013
PAVE AUTOMATION DESIGN AND DEVELOPMENT LIMITED
From: 11 July 2002To: 8 August 2013
PAVE (HOLDINGS) LIMITED
From: 28 March 2002To: 11 July 2002
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 Cambridgeshire PE1 2TN
From: 28 March 2002To: 15 February 2016
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Sept 13
Loan Cleared
Sept 22
Director Joined
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROOM, Oliver George

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

BROOM, Oliver George

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

PERNA, Antonio Andrew David

Active
Stratford Road, SolihullB90 3LU
Born August 1951
Director
Appointed 28 Mar 2002

GLOVER, Stephen Nigel

Resigned
24 Thurning Avenue, PeterboroughPE2 8QP
Secretary
Appointed 28 Mar 2002
Resigned 14 Aug 2014

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Mar 2002
Resigned 28 Mar 2002

PERNA, Silvio

Resigned
Horseway, ChatterisPE16 6XG
Born January 1966
Director
Appointed 02 Oct 2004
Resigned 19 Aug 2013

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Mar 2002
Resigned 28 Mar 2002

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

89

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 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
28 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
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
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
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
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
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
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
31 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
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
8 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
7 June 2005
287Change of Registered Office
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
288cChange of Particulars
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 2002
RESOLUTIONSResolutions
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
6 July 2002
88(2)R88(2)R
Legacy
29 June 2002
225Change of Accounting Reference Date
Legacy
29 June 2002
287Change of Registered Office
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Incorporation Company
28 March 2002
NEWINCIncorporation