Background WavePink WaveYellow Wave

PA GROUP (UK) LIMITED (06257126)

PA GROUP (UK) LIMITED (06257126) is an active UK company. incorporated on 23 May 2007. with registered office in Cheshire. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PA GROUP (UK) LIMITED has been registered for 18 years. Current directors include HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea and 2 others.

Company Number
06257126
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea, MILLER-HANNA, Christopher, RYDER, Alasdair Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA GROUP (UK) LIMITED

PA GROUP (UK) LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Cheshire. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PA GROUP (UK) LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06257126

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

P a Group (Uk) Limited the Granary Pinden Farm Dartford DA2 8EA
From: 23 May 2007To: 29 July 2020
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Secured
Sept 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 06 Jul 2020

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

KNIGHTON, Claire Ashley

Active
172 Chester Road, CheshireWA6 0AR
Born November 1973
Director
Appointed 06 Jul 2020

MAESTRI, Andrea

Active
172 Chester Road, CheshireWA6 0AR
Born July 1976
Director
Appointed 01 Mar 2025

MILLER-HANNA, Christopher

Active
Meopham Green, GravesendDA13 0QU
Born December 1976
Director
Appointed 23 May 2007

RYDER, Alasdair Alan

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 06 Jul 2020

CLARKE, Matthew Allen

Resigned
2 Churchside, MeophamDA13 0SJ
Secretary
Appointed 23 May 2007
Resigned 06 Jul 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 May 2007
Resigned 23 May 2007

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 06 Jul 2020
Resigned 31 Mar 2025

FOX, Melissa Gayle

Resigned
172 Chester Road, CheshireWA6 0AR
Born March 1983
Director
Appointed 08 Sept 2025
Resigned 31 Dec 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 May 2007
Resigned 23 May 2007

Persons with significant control

2

1 Active
1 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2020

Mr Christopher James Miller-Hanna

Ceased
172 Chester Road, CheshireWA6 0AR
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2017
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 July 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 July 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
27 February 2009
225Change of Accounting Reference Date
Legacy
20 June 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
287Change of Registered Office
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
287Change of Registered Office
Legacy
14 November 2007
287Change of Registered Office
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Incorporation Company
23 May 2007
NEWINCIncorporation