PEG AND GEOFF LTD

Unit 16 Aberystwyth Market Hall Unit 16 Aberystwyth Market Hall, Aberystwyth, SY23 1DW, Ceredigion, United Kingdom
StatusACTIVE
Company No.10929024
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

PEG AND GEOFF LTD is an active private limited company with number 10929024. It was incorporated 6 years, 9 months, 27 days ago, on 23 August 2017. The company address is Unit 16 Aberystwyth Market Hall Unit 16 Aberystwyth Market Hall, Aberystwyth, SY23 1DW, Ceredigion, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gina Rose Lester

Change date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2023

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-30

Psc name: Ms Gina Rose Lester

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

Old address: Ty Clyd Quebec Road Llanbadarn Fawr Aberystwyth SY23 3QT United Kingdom

Change date: 2023-02-02

New address: Unit 16 Aberystwyth Market Hall Great Darkgate St Aberystwyth Ceredigion SY23 1DW

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

New address: Ty Clyd Quebec Road Llanbadarn Fawr Aberystwyth SY23 3QT

Change date: 2022-06-17

Old address: Chalk Barn 3 Barracks Farm Little Stoke Wallingford OX10 6AZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gina Rose Lester

Change date: 2021-03-12

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gina Rose Lester

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gina Rose Cox

Change date: 2020-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-20

Officer name: Ms Gina Rose Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: 22 Peppard Road Sonning Common Reading RG4 9SU United Kingdom

Change date: 2019-12-11

New address: Chalk Barn 3 Barracks Farm Little Stoke Wallingford OX10 6AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gina Rose Cox

Change date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 May 2018

Action Date: 18 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Lesley Slater

Cessation date: 2018-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Lesley Slater

Termination date: 2018-05-18

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS POWTON FENCING LIMITED

3 THE OVAL,BISHOP AUCKLAND,DL14 9DB

Number:09537904
Status:ACTIVE
Category:Private Limited Company

FRESH GURKHA GROCERY LIMITED

253 LONDON ROAD,READING,RG1 3NY

Number:08548305
Status:ACTIVE
Category:Private Limited Company

HALONA HOLDINGS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3XX

Number:09713703
Status:ACTIVE
Category:Private Limited Company

IFORM 3D LIMITED

58 SUNNINGDALE DRIVE,MILFORD HAVEN,SA73 3SA

Number:08817393
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF LOGISTICS LTD

5 DIAMOND JUBILEE WAY,DONCASTER,DN12 1DU

Number:11035003
Status:ACTIVE
Category:Private Limited Company

SPRINGBOURNE STORES LIMITED

306 HOLDENHURST ROAD,BOURNEMOUTH,BH8 8AY

Number:09910141
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