PEVEREL SERVICES LIMITED

Barratt House Cartwright Way Forest Business Park Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF, England
StatusACTIVE
Company No.09146279
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PEVEREL SERVICES LIMITED is an active private limited company with number 09146279. It was incorporated 9 years, 9 months, 23 days ago, on 24 July 2014. The company address is Barratt House Cartwright Way Forest Business Park Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF, England.



Company Fillings

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: David Willmore

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Crowne

Termination date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville LE67 1UF

Change date: 2021-04-13

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Stephen Terence Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bdw Trading Limited

Notification date: 2021-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-09

Psc name: Firstport Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ouda Saleh

Termination date: 2021-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Firstport Secretarial Limited

Termination date: 2021-04-09

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-09

Officer name: Barratt Corporate Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr David Willmore

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Andrew Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Crowne

Appointment date: 2021-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 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: 23 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-01

Psc name: Firstport Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Knight Square Limited

Cessation date: 2018-01-01

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2018

Category: Address

Type: AD02

Old address: 10-18 Union Street London SE1 1SZ

New address: Arcadia House Maritime Walk Southampton SO14 3TL

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-08-29

Officer name: Firstport Secretarial Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-29

Officer name: Stuart Douglas Muncer

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-25

Officer name: Ouda Saleh

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-25

Officer name: Stuart Douglas Muncer

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2016

Category: Address

Type: AD03

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Change sail address company with new address

Date: 17 Nov 2015

Category: Address

Type: AD02

New address: 10-18 Union Street London SE1 1SZ

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knight square LIMITED\certificate issued on 06/11/15

Documents

View document PDF

Change of name notice

Date: 06 Nov 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Sian Sadler

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-14

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Ouda Saleh

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ouda Saleh

Appointment date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEC CONSTRUCTION UK LIMITED

3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ

Number:08728704
Status:ACTIVE
Category:Private Limited Company

BEST WIND UK 2 LIMITED

34 CROYDON ROAD,CATERHAM,CR3 6QB

Number:09445217
Status:ACTIVE
Category:Private Limited Company

KING'S LYNN AERO MODELLING CLUB LTD.

IRIS COTTAGE COLLETT'S BRIDGE LANE,WISBECH,PE14 0EF

Number:09419407
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MAD INTERNATIONAL,LTD.

ROSALIND ELMES,BERKHAMSTED,

Number:FC015440
Status:ACTIVE
Category:Other company type

RAD SOLUTIONS LIMITED

2A VALE ROAD,BRIGHTON,BN41 1GF

Number:09402098
Status:ACTIVE
Category:Private Limited Company

SLC CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09146424
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