UKBizDB.co.uk

125 PETER STREET (BLACKPOOL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 125 Peter Street (blackpool) Limited. The company was founded 17 years ago and was given the registration number 05969873. The firm's registered office is in MAIDSTONE. You can find them at 5 West Court, Enterprise Road, Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:125 PETER STREET (BLACKPOOL) LIMITED
Company Number:05969873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales, CF72 9FQ

Director01 March 2011Active
2236, Albert Hoy Street, Belize City, Belize,

Corporate Director01 April 2017Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary17 October 2006Active
5, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Corporate Secretary17 October 2006Active
5, West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director01 March 2011Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director17 October 2006Active
3-4 Tovil Green Business Park, Maidstone, ME15 6TA

Corporate Director17 October 2006Active

People with Significant Control

Vcm Investments Ltd
Notified on:01 April 2017
Status:Active
Country of residence:Belize
Address:2236, Albert Hoy Street, Belize City, Belize,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Bernard Rennison
Notified on:15 October 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:5, West Court, Maidstone, ME15 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alastair Stevenson Barton
Notified on:15 October 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Wales
Address:Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, Wales, CF72 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Address

Change registered office address company with date old address new address.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type dormant.

Download
2017-12-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-17Persons with significant control

Notification of a person with significant control.

Download
2017-12-17Officers

Appoint corporate director company with name date.

Download
2017-12-17Persons with significant control

Cessation of a person with significant control.

Download
2017-12-17Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Termination secretary company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2017-01-11Gazette

Gazette filings brought up to date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.