P.E. DESIGN & INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 06429014 |
Category | Private Limited Company |
Incorporated | 16 Nov 2007 |
Age | 16 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
P.E. DESIGN & INSTALLATIONS LIMITED is an active private limited company with number 06429014. It was incorporated 16 years, 6 months, 15 days ago, on 16 November 2007. The company address is 7 Vicarage Lane 7 Vicarage Lane, Burton-on-trent, DE13 7HY, Staffordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Alan Carr
Change date: 2021-11-30
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Alan Carr
Change date: 2021-11-30
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Carr
Change date: 2021-11-30
Documents
Change person director company with change date
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mrs Helen Carr
Documents
Change person secretary company with change date
Date: 16 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-30
Officer name: Helen Carr
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
New address: 7 Vicarage Lane Kings Bromley Burton-on-Trent Staffordshire DE13 7HY
Change date: 2021-12-16
Old address: The Willows, Alrewas Road Kings Bromley Burton-on-Trent DE13 7HP
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Carr
Termination date: 2018-11-19
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Carr
Appointment date: 2018-11-19
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Carr
Cessation date: 2018-11-19
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Helen Carr
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Alan Carr
Change date: 2014-11-01
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Helen Carr
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Porter
Documents
Termination director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Smith
Documents
Certificate change of name company
Date: 28 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sunkiss ovens U.K. LIMITED\certificate issued on 29/04/09
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 7 WELLS COURT,LONDON,N1 4QA
Number: | 11752768 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHAMBERLAIN GARDENS,HOUNSLOW,TW3 4NF
Number: | 11618703 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 MONKS ROAD,LINCOLN,LN2 5HT
Number: | 10690813 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC339106 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREYSHOTT 1A 70 COPT ELM ROAD,CHELTENHAM,GL53 8AW
Number: | 09864862 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CONQUEROR COURT,ROMFORD,RM3 8SB
Number: | 03091306 |
Status: | ACTIVE |
Category: | Private Limited Company |