P.E. TECHNICALS LTD
Status | ACTIVE |
Company No. | 06163344 |
Category | Private Limited Company |
Incorporated | 15 Mar 2007 |
Age | 17 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
P.E. TECHNICALS LTD is an active private limited company with number 06163344. It was incorporated 17 years, 2 months, 21 days ago, on 15 March 2007. The company address is 36 Folly Way 36 Folly Way, Barnsley, S71 2SP, United Kingdom, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
New address: 36 Folly Way Monk Bretton Barnsley United Kingdom S71 2SP
Change date: 2022-02-25
Old address: 36 Folly Way Monk Bretton Barnsley Uk S71 2SP England
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-25
Old address: 2 Deacons Way Barnsley S71 2HU England
New address: 36 Folly Way Monk Bretton Barnsley Uk S71 2SP
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Mr Paul Etherington
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Etherington
Change date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: 8 Peartree Avenue Peartree Avenue Thurnscoe Rotherham South Yorkshire S63 0NR England
New address: 2 Deacons Way Barnsley S71 2HU
Change date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-02
Old address: 120 High Street Thurnscoe Rotherham South Yorkshire S63 0QW
New address: 8 Peartree Avenue Peartree Avenue Thurnscoe Rotherham South Yorkshire S63 0NR
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 15 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2014
Action Date: 15 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-15
Documents
Termination secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bernard Etherington
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 15 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-15
Documents
Accounts with accounts type dormant
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 15 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-15
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 15 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-15
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Etherington
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-23
Old address: 36 Park Crescent, Bolton upon Dearne, Rotherham South Yorkshire S63 8NU
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/03/08; full list of members
Documents
Some Companies
BOUTIQUE HOTELS & RESTAURANTS LTD
SUITE E10 JOSEPHS WELL,LEEDS,LS3 1AB
Number: | 11030095 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE001937 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
3 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 05049695 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT,LONDON,SW1V 4EF
Number: | 11923998 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DOBELLA SQUARE,GOOLE,DN14 8QU
Number: | 10958063 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELANIE CURTIS ACCOUNTANTS LTD WELLINGTON OFFICE,READING,RG7 2BT
Number: | 11271609 |
Status: | ACTIVE |
Category: | Private Limited Company |