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

PA PROMOTIONS LIMITED

UNIT Q1, CAPITAL POINT CAPITAL BUSINESS PARK, PARKWAY, CARDIFF, CF3 2PU,
Company Registration Number
04517408
Private Limited Company
Active

Company Overview

About Pa Promotions Ltd
PA PROMOTIONS LIMITED was founded on 2002-08-22 and has its registered office in Cardiff. The organisation's status is listed as "Active". Pa Promotions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PA PROMOTIONS LIMITED
 
Legal Registered Office
UNIT Q1, CAPITAL POINT CAPITAL BUSINESS PARK
PARKWAY
CARDIFF
CF3 2PU
Other companies in CF3
 
Filing Information
Company Number 04517408
Company ID Number 04517408
Date formed 2002-08-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 12:00:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PA PROMOTIONS 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.

Company Officers of PA PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
LISA WORLAND
Company Secretary 2015-08-24
LISA WORLAND
Director 2010-09-01
TOMEK MICHAEL WORLAND
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATRIONA ASHLEY
Company Secretary 2004-08-16 2015-08-24
CATRIONA ASHLEY
Director 2005-05-06 2015-08-24
PAUL ASHLEY
Director 2002-08-22 2015-08-24
DAVID HAROLD BAINES
Company Secretary 2002-08-22 2004-08-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-08-22 2002-08-27
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-08-22 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA WORLAND BREATHE PROMOTIONS LTD Director 2014-11-13 CURRENT 2014-11-13 Active
TOMEK MICHAEL WORLAND BREATHE PROMOTIONS LTD Director 2016-02-22 CURRENT 2014-11-13 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
2023-08-25CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-1931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-04-21AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-04-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-05-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29PSC05Change of details for Breathe Promotions Limited as a person with significant control on 2019-08-29
2019-08-29PSC05Change of details for Breathe Promotions Limited as a person with significant control on 2019-08-29
2019-08-29CH03SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-08-29
2019-08-29CH03SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-08-29
2019-08-29CH01Director's details changed for Mr Tomek Michael Worland on 2019-08-29
2019-08-29CH01Director's details changed for Mr Tomek Michael Worland on 2019-08-29
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit 1a Capital Business Park Park Way Wentloog Cardiff CF3 2PY
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Unit 1a Capital Business Park Park Way Wentloog Cardiff CF3 2PY
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-06-11CH03SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-06-11
2019-06-11CH03SECRETARY'S DETAILS CHNAGED FOR LISA WORLAND on 2019-06-11
2019-06-11CH01Director's details changed for Mr Tomek Michael Worland on 2019-06-11
2019-06-11CH01Director's details changed for Mr Tomek Michael Worland on 2019-06-11
2019-04-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-08-22PSC07CESSATION OF TOMEK WORLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES
2017-03-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-02-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA ASHLEY
2015-09-10AP03Appointment of Lisa Worland as company secretary on 2015-08-24
2015-09-10TM02Termination of appointment of Catriona Ashley on 2015-08-24
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA ASHLEY / 21/01/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 21/01/2015
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0122/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR CATRIONA ASHLEY on 2015-01-21
2015-05-12AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0122/08/13 ANNUAL RETURN FULL LIST
2013-03-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AR0122/08/12 ANNUAL RETURN FULL LIST
2012-04-03AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-25AR0122/08/11 ANNUAL RETURN FULL LIST
2011-06-22AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-16AP01DIRECTOR APPOINTED MRS LISA WORLAND
2011-03-16AP01DIRECTOR APPOINTED MR TOMEK WORLAND
2010-08-26AR0122/08/10 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-18AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-20AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-12363aRETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-03363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-2488(2)RAD 06/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-01-14288bSECRETARY RESIGNED
2005-01-14288aNEW SECRETARY APPOINTED
2005-01-14363aRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 29 MALPAS RD NEWPORT NP20 5PB
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-09-19363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-06-13225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2002-11-08288aNEW SECRETARY APPOINTED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-08-28288bSECRETARY RESIGNED
2002-08-28288bDIRECTOR RESIGNED
2002-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PA PROMOTIONS 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 PA PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PA PROMOTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PA PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of PA PROMOTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PA PROMOTIONS LIMITED
Trademarks
We have not found any records of PA PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PA PROMOTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £1,816 Equipment and Materials
Durham County Council 2016-10 GBP £1,010 Printing Stationery and Gen Off Exps
Solihull Metropolitan Borough Council 2016-10 GBP £224
Durham County Council 2016-9 GBP £2,186 Printing Stationery and Gen Off Exps
Solihull Metropolitan Borough Council 2016-5 GBP £1,072
Durham County Council 2016-4 GBP £1,937 Equipment and Materials
Solihull Metropolitan Borough Council 2015-12 GBP £250
Durham County Council 2015-12 GBP £2,080 Equipment and Materials
Solihull Metropolitan Borough Council 2015-7 GBP £2,242
Solihull Metropolitan Borough Council 2015-6 GBP £665
Solihull Metropolitan Borough Council 2015-4 GBP £1,401
Durham County Council 2015-4 GBP £3,902 Miscellaneous Expenses
Durham County Council 2015-3 GBP £2,125 Miscellaneous Expenses
Durham County Council 2015-2 GBP £642 Miscellaneous Expenses
Durham County Council 2015-1 GBP £3,294 Advertising
Solihull Metropolitan Borough Council 2015-1 GBP £1,763
Durham County Council 2014-12 GBP £3,067 Equipment and Materials
Durham County Council 2014-7 GBP £2,491
Portsmouth City Council 2014-5 GBP £498 Miscellaneous expenses
Durham County Council 2014-4 GBP £2,098
Coventry City Council 2014-3 GBP £2,431 Public Health
St Helens Council 2014-2 GBP £10,358
Isle of Wight Council 2014-2 GBP £317
Durham County Council 2014-1 GBP £4,816
Coventry City Council 2013-12 GBP £895 Public Relations & Image
Durham County Council 2013-12 GBP £2,085
Durham County Council 2013-11 GBP £3,144
Coventry City Council 2013-10 GBP £2,362 Promotions
Durham County Council 2013-9 GBP £3,400
East Cambridgeshire Council 2013-8 GBP £611 Weekly Collection Support Grant
Durham County Council 2013-7 GBP £4,845
Durham County Council 2013-6 GBP £2,176
Durham County Council 2013-4 GBP £1,503
Isle of Wight Council 2013-4 GBP £305
Durham County Council 2013-3 GBP £1,272 Miscellaneous Expenses
St Helens Council 2013-1 GBP £8,576
Durham County Council 2013-1 GBP £1,706 Advertising
Durham County Council 2012-12 GBP £1,491 Newspapers, Books and Periodicals
Durham County Council 2012-11 GBP £1,050 Advertising
London Borough of Bexley 2012-11 GBP £930
Durham County Council 2012-7 GBP £1,194 Advertising
Durham County Council 2012-6 GBP £513 County Durham Development
Durham County Council 2012-5 GBP £1,423 Miscellaneous Expenses
Durham County Council 2012-4 GBP £1,931 Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Solihull MBC Printing and related services 2013/03/01

A multi-supplier framework agreement for the supply of print services to Solihull Metropolitan Borough Council, Coventry City Council and Nuneaton and Bedworth Borough Council.

Outgoings
Business Rates/Property Tax
No properties were found where PA PROMOTIONS 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 PA PROMOTIONS 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 PA PROMOTIONS 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.