PES (BRISTOL) LIMITED

Mountbatten House Mountbatten House, Southampton, SO15 2JU, Hampshire
StatusACTIVE
Company No.07020655
CategoryPrivate Limited Company
Incorporated16 Sep 2009
Age14 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

PES (BRISTOL) LIMITED is an active private limited company with number 07020655. It was incorporated 14 years, 7 months, 27 days ago, on 16 September 2009. The company address is Mountbatten House Mountbatten House, Southampton, SO15 2JU, Hampshire.



Company Fillings

Move registers to registered office company with new address

Date: 07 May 2024

Category: Address

Type: AD04

New address: Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2022

Category: Address

Type: AD02

Old address: Lowry Mill Lees Street Swinton Manchester M27 6DB England

New address: Mountbatten House Grosvenor Square Southampton SO15 2JU

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris Fox

Appointment date: 2021-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-16

Officer name: Helen Copestick

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Royston Kinch

Change date: 2020-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-19

Officer name: Helen Copestick

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-19

Officer name: Elizabeth Ann Leppard

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Sep 2020

Category: Address

Type: AD02

Old address: 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Giles Elliott

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Ann Leppard

Appointment date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Royston Kinch

Appointment date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Mar 2019

Category: Address

Type: AD02

Old address: C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom

New address: 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Richard Macri-Waller

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Benefex Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr John Richard Martin Petter

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-14

Officer name: Peter Richard Waller

Documents

View document PDF

Resolution

Date: 30 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Mark Richardson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Richardson

Termination date: 2018-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage charge part both with charge number

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-14

Officer name: Mr Mark Richardson

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Matthew Richard Waller

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Mark Richardson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Giles Elliott

Termination date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 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: 10 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Richard Waller

Change date: 2013-04-01

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Change sail address company with old address

Date: 20 Nov 2012

Category: Address

Type: AD02

Old address: C/O Moore Blatch Lpp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Richard Waller

Change date: 2012-07-01

Documents

View document PDF

Move registers to registered office company

Date: 20 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Richard Waller

Change date: 2012-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2012

Action Date: 09 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-09

Old address: Eastgate House Town Quay Southampton Hampshire SO14 2NY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Giles Elliott

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Elliott

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Rummels

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed benefex employee benefit products LTD\certificate issued on 16/02/11

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pes (bristol) LIMITED\certificate issued on 14/12/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Move registers to sail company

Date: 29 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Richard Waller

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Richard Waller

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Old address: Hillview House 34 New Street Charfield Wotton Under Edge GL12 8ES United Kingdom

Change date: 2010-02-19

Documents

View document PDF

Resolution

Date: 23 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIAN CEMENT PRODUCTS (SCOTLAND) LTD

C/O CONSILIUM ACCOUNTANCY GROUP LIMITED, 169,GLASGOW,G2 2LB

Number:SC405871
Status:ACTIVE
Category:Private Limited Company

PANNOY (PORTSWOOD) LTD

GLENWOOD HOUSE WINLAW CLOSE,SWINDON,SN5 5WX

Number:10891953
Status:ACTIVE
Category:Private Limited Company

PERCEPTRON METROLOGY UK LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:09324012
Status:ACTIVE
Category:Private Limited Company

ROC2ROC GROUP LTD

137 NEW ROAD,LONDON,E4 9EZ

Number:07953914
Status:ACTIVE
Category:Private Limited Company

STEERING DEALS LIMITED

UNIT 6 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QA

Number:09359907
Status:ACTIVE
Category:Private Limited Company

T WADDINGTON SECURITY LIMITED

21 PAULDEN DRIVE,MANCHESTER,M35 0RN

Number:11717587
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