Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAVEWELL LIMITED
Company Information for

PAVEWELL LIMITED

218 Malvern Road, Bournemouth, BH9 3BX,
Company Registration Number
02143822
Private Limited Company
Active

Company Overview

About Pavewell Ltd
PAVEWELL LIMITED was founded on 1987-07-01 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Pavewell Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PAVEWELL LIMITED
 
Legal Registered Office
218 Malvern Road
Bournemouth
BH9 3BX
Other companies in BH9
 
Filing Information
Company Number 02143822
Company ID Number 02143822
Date formed 1987-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-12-31
Return next due 2025-01-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-20 13:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAVEWELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELIREST SECRETARIAL SERVICES LIMITED   SUARES ACCOUNTING SOLUTIONS LIMITED   THE SOLUTIONS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAVEWELL LIMITED
The following companies were found which have the same name as PAVEWELL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAVEWELL ASIA PTE. LTD. ANG MO KIO AVENUE 5 Singapore 569872 Active Company formed on the 2013-09-09
PAVEWELL CONSTRUCTION LIMITED 9 LEECHCROFT ROAD WALLINGTON SURREY ENGLAND SM6 7JF Dissolved Company formed on the 2010-08-13
PAVEWELL PTE. LTD. ANG MO KIO AVENUE 5 Singapore 569872 Active Company formed on the 2009-05-09
PAVEWELL TRANSPORT PTY. LTD. VIC 3082 Active Company formed on the 2008-12-12

Company Officers of PAVEWELL LIMITED

Current Directors
Officer Role Date Appointed
ASSET PROPERTY MANAGEMENT LIMITED
Company Secretary 2013-06-04
ROLLO PAUL DESOUTTER
Director 1991-12-31
STEPHEN JOHN FLOWER
Director 2006-11-28
PETER NICHOLLS
Director 2003-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARTHUR JOHN SQUIRE
Director 2012-02-07 2015-12-31
JEN ADMIN LIMITED
Company Secretary 2010-01-01 2013-04-12
ANTHONY JOHN MELLERY PRATT
Company Secretary 1997-10-31 2010-12-31
GUY LAWSON
Director 2006-11-28 2009-10-12
BARBARA ANNE MARY ANDREWS
Director 1991-12-31 2005-12-01
DAVID JOHN HENSHAW
Director 1991-12-31 2004-10-08
GEORGINA GRACE GRAYSON
Director 1991-12-31 2002-12-16
GAVIN ALEX WHITE
Director 1999-09-17 2002-11-04
NICHOLAS ANDREW BRODIE GALE
Director 1991-12-31 2001-10-08
ANTHONY PHILLIP HUGH MARLEY
Director 1991-12-31 2001-09-08
GONUL YURIM EURIMER
Director 1992-12-31 1999-09-05
VICTOR MICHAEL NEWELL
Director 1992-12-31 1997-11-03
GEORGE MICHAEL HUGH LOFTING
Company Secretary 1992-12-31 1997-10-31
ABBEY & LOFTING (MANAGING AGENTS)
Company Secretary 1991-10-24 1992-12-31
VANESSA JANE BURGESS
Director 1991-12-31 1992-12-31
HAMBRO COUNTRYWIDE RELOCATION
Director 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSET PROPERTY MANAGEMENT LIMITED BERON COURT MANAGEMENT LIMITED Company Secretary 2018-06-06 CURRENT 2016-07-26 Active
ASSET PROPERTY MANAGEMENT LIMITED KYLE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2008-01-15 Active
ASSET PROPERTY MANAGEMENT LIMITED HOBART COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-02 CURRENT 2003-05-23 Active
ASSET PROPERTY MANAGEMENT LIMITED THE MEWS (SOUTHBOURNE) LIMITED Company Secretary 2016-01-08 CURRENT 2015-02-23 Active
ASSET PROPERTY MANAGEMENT LIMITED WARWICK GLEN RTM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2009-06-26 Active
ASSET PROPERTY MANAGEMENT LIMITED ASCHAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-04 CURRENT 2004-03-29 Active
ASSET PROPERTY MANAGEMENT LIMITED FIRS GLEN MANAGEMENT LTD Company Secretary 2015-04-15 CURRENT 2012-09-05 Active
ASSET PROPERTY MANAGEMENT LIMITED HEATHFIELD (PARKSTONE) LIMITED Company Secretary 2015-03-20 CURRENT 2014-03-31 Active
ASSET PROPERTY MANAGEMENT LIMITED GLENDALE MANSIONS LIMITED Company Secretary 2015-03-03 CURRENT 2001-07-24 Active
ASSET PROPERTY MANAGEMENT LIMITED PENDENE HOUSE MANAGEMENT LIMITED Company Secretary 2015-01-08 CURRENT 2001-09-26 Active
ASSET PROPERTY MANAGEMENT LIMITED BALMORAL COURT PARKSTONE LIMITED Company Secretary 2014-11-19 CURRENT 1987-09-11 Active
ASSET PROPERTY MANAGEMENT LIMITED AMBERWOOD RTM LIMITED Company Secretary 2014-10-17 CURRENT 2010-02-03 Active
ASSET PROPERTY MANAGEMENT LIMITED TARN DRIVE (CREEKMOOR) LIMITED Company Secretary 2014-10-03 CURRENT 2004-09-27 Active
ASSET PROPERTY MANAGEMENT LIMITED DRUMMOND 74 RTM LIMITED Company Secretary 2014-06-09 CURRENT 2013-08-29 Active
ASSET PROPERTY MANAGEMENT LIMITED 53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-17 CURRENT 1998-04-09 Active
ASSET PROPERTY MANAGEMENT LIMITED BELLE VUE FLAT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2014-01-02 CURRENT 1987-06-02 Active
ASSET PROPERTY MANAGEMENT LIMITED DENECOURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-19 CURRENT 1996-12-20 Dissolved 2018-06-12
ASSET PROPERTY MANAGEMENT LIMITED ALCYONE MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2009-12-15 Active
ASSET PROPERTY MANAGEMENT LIMITED WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-08 CURRENT 1998-12-08 Active
ASSET PROPERTY MANAGEMENT LIMITED TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2013-10-31 CURRENT 1993-10-15 Active
ASSET PROPERTY MANAGEMENT LIMITED NORFOLK GRANGE MANAGEMENT LIMITED Company Secretary 2013-10-01 CURRENT 2006-03-06 Active
ASSET PROPERTY MANAGEMENT LIMITED OCEAN COURT SERVICES COMPANY LIMITED Company Secretary 2013-09-11 CURRENT 2007-02-19 Active
ASSET PROPERTY MANAGEMENT LIMITED MML SECURITIES LIMITED Company Secretary 2013-08-19 CURRENT 2001-09-05 Active
ASSET PROPERTY MANAGEMENT LIMITED THE RIDGE MANAGEMENT LTD. Company Secretary 2013-05-13 CURRENT 2011-03-28 Active - Proposal to Strike off
ASSET PROPERTY MANAGEMENT LIMITED PACKWOOD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-15 CURRENT 2004-04-27 Active
ASSET PROPERTY MANAGEMENT LIMITED 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED Company Secretary 2013-02-14 CURRENT 2006-12-08 Active
ASSET PROPERTY MANAGEMENT LIMITED 34 PORTARLINGTON ROAD MANAGEMENT LIMITED Company Secretary 2013-02-13 CURRENT 2004-08-24 Active
ASSET PROPERTY MANAGEMENT LIMITED MAPELDOWN LIMITED Company Secretary 2012-12-31 CURRENT 1978-02-06 Active
ASSET PROPERTY MANAGEMENT LIMITED FERNDOWN (MAINTENANCE) CO. LIMITED Company Secretary 2011-12-16 CURRENT 1974-11-13 Active
ASSET PROPERTY MANAGEMENT LIMITED ARNGOLD LIMITED Company Secretary 2011-03-17 CURRENT 1989-06-12 Active
ASSET PROPERTY MANAGEMENT LIMITED KINGSCOTE MANAGEMENT COMPANY DORCHESTER (2004) LIMITED Company Secretary 2010-10-19 CURRENT 2004-03-24 Active
ASSET PROPERTY MANAGEMENT LIMITED THE BATTALIONS MANAGEMENT LIMITED Company Secretary 2009-11-16 CURRENT 2007-07-05 Active
PETER NICHOLLS SEACOMBE LODGE (MANAGEMENT) COMPANY LIMITED Director 2007-03-02 CURRENT 1983-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 384
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 384
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARTHUR JOHN SQUIRE
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 384
2015-01-03AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 384
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AP04Appointment of corporate company secretary Asset Property Management Limited
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM 9 Queens Road Bournemouth BH2 6BA England
2013-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEN ADMIN LIMITED
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AP01DIRECTOR APPOINTED MR PAUL ARTHUR JOHN SQUIRE
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-14AP04APPOINT CORPORATE AS SECRETARY
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM CRANBORNE CHAMBERS THE SQUARE BOURNEMOUTH BH2 5AN
2011-01-13AP04CORPORATE SECRETARY APPOINTED JEN ADMIN LIMITED
2010-12-31TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MELLERY PRATT
2010-12-31AR0131/12/10 FULL LIST
2010-09-20AA31/03/10 TOTAL EXEMPTION FULL
2010-01-15AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLLS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FLOWER / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLLO PAUL DESOUTTER / 07/01/2010
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GUY LAWSON
2009-09-11AA31/03/09 TOTAL EXEMPTION FULL
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-04288aNEW DIRECTOR APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-10288bDIRECTOR RESIGNED
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-09288bDIRECTOR RESIGNED
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-09288bDIRECTOR RESIGNED
2002-03-09363(288)DIRECTOR RESIGNED
2001-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-10288bDIRECTOR RESIGNED
2000-01-10363(288)DIRECTOR RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-25363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-02-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-17363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PAVEWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAVEWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAVEWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAVEWELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 384
Debtors 2012-04-01 £ 384

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PAVEWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAVEWELL LIMITED
Trademarks
We have not found any records of PAVEWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAVEWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PAVEWELL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where PAVEWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAVEWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAVEWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.