PECH LTD
Status | ACTIVE |
Company No. | 05914016 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PECH LTD is an active private limited company with number 05914016. It was incorporated 17 years, 9 months, 5 days ago, on 23 August 2006. The company address is Mellor House Mellor House, Stockport, SK1 1DS, Cheshire, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 19 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 09 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 19 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-19
Psc name: Mr Peter Skrynski
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 19 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christine Skrynski
Notification date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-19
Officer name: Mrs Christine Skrynski
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Appoint person secretary company with name date
Date: 25 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-19
Officer name: Mr Peter Skrynski
Documents
Termination secretary company with name termination date
Date: 25 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Freda Skrynski
Termination date: 2016-09-19
Documents
Capital allotment shares
Date: 25 Sep 2016
Action Date: 19 Sep 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: C/O Bailey Oster M 65-81 st. Petersgate Stockport SK1 1DS
New address: C/O Bailey Oster Mellor House St. Petersgate Stockport Cheshire SK1 1DS
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-16
Officer name: Peter Skrynski
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change registered office address company with date old address
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Address
Type: AD01
Old address: C/O Bailey Oster Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England
Change date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change person director company with change date
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-18
Officer name: Peter Skrynski
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Old address: 53 Broadoak Road Ashton-Under-Lyne Lancashire OL68QD
Change date: 2013-04-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type total exemption small
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 05 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Skrynski
Change date: 2010-08-23
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2009
Action Date: 23 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-23
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 TIPPETT CLOSE TIPPETT CLOSE,MILTON KEYNES,MK7 8EJ
Number: | 11507442 |
Status: | ACTIVE |
Category: | Private Limited Company |
640 MELTON ROAD,LEICESTER,LE4 8BB
Number: | 05023660 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT RESPONSE SERVICES (NW) LTD
404 WESTLEIGH LANE,LEIGH,WN7 5PU
Number: | 06115983 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 CANNON WORKSHOPS,LONDON,E14 4AS
Number: | 04060721 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COURT , 19 MARKET STREET,ASHBY-DE-LA-ZOUCH,LE65 1AJ
Number: | 11396716 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,PERTH,PH1 3NU
Number: | SC350677 |
Status: | ACTIVE |
Category: | Private Limited Company |