PEGGS LIMITED

Fairburn House Fairburn House Fairburn House Fairburn House, Allerton Bywater, WF10 2AT, West Yorkshire, United Kingdom
StatusACTIVE
Company No.06504954
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

PEGGS LIMITED is an active private limited company with number 06504954. It was incorporated 16 years, 3 months, 21 days ago, on 15 February 2008. The company address is Fairburn House Fairburn House Fairburn House Fairburn House, Allerton Bywater, WF10 2AT, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Paul Johnson-Knight

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Knight

Appointment date: 2021-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Papico Limited

Notification date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-08

Officer name: Nicholas William Steidl

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Paul Johnson-Knight

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Curtis Ladd

Termination date: 2021-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: Helen Mary Serrano

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Houseman

Termination date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Spiers

Cessation date: 2021-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-08

Officer name: Helen Mary Serrano

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Mary Serrano

Cessation date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 54 Marshall Square Southampton SO15 2PB England

New address: Fairburn House Fairburn House Park Lane Allerton Bywater West Yorkshire WF10 2AT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Houseman

Change date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

New address: 54 Marshall Square Southampton SO15 2PB

Old address: Suite B Ground Floor 8a Carlton Crescent Southampton SO15 2EZ

Change date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Old address: Gloucester House 72 London Road St Albans Herts Ali 1Ns

Change date: 2013-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-31

Officer name: Helen Turner

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Turner

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Spiers

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Houseman

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Curtis Ladd

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas William Steidl

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from 83 bell street reigate RH2 7YT

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08\gbp si [email protected]=499.9\gbp ic 1/500.9\

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 28/02/2009 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLEYS PROPERTY AND MANAGEMENT SERVICES LTD

SOMERLEY FARMHOUSE ALMODINGTON LANE,CHICHESTER,PO20 7JR

Number:09654214
Status:ACTIVE
Category:Private Limited Company

KELLY'S NEWS (ANSDELL) LIMITED

17-19 PARK STREET,LANCS,FY8 5LU

Number:07189931
Status:ACTIVE
Category:Private Limited Company

OYSTER BAY CONSULTANCY LTD

8 SOMERSET CLOSE,WHITSTABLE,CT5 4RA

Number:11154190
Status:ACTIVE
Category:Private Limited Company

SYNERGY SECURITY LIMITED

UNIT 63 BASEPOINT BUS. CENTRE,BROMSGROVE,B60 3ET

Number:08446730
Status:ACTIVE
Category:Private Limited Company

T BARRY EVANS PROPERTY SERVICES LTD

3 KINGSHEAD STREET,PWLLHELI,LL53 5DR

Number:11896639
Status:ACTIVE
Category:Private Limited Company

TEMPLE AV LIMITED

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:11656711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source