UKBizDB.co.uk

H.H.PEGG LIMITED

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

This company is commonly known as H.h.pegg Limited. The company was founded 85 years ago and was given the registration number 00346994. The firm's registered office is in SOUTHAMPTON. You can find them at 54 Marshall Square, Marshall Square, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H.H.PEGG LIMITED
Company Number:00346994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Marshall Square, Marshall Square, Southampton, England, SO15 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairburn House, Fairburn House, Park Lane, Allerton Bywater, United Kingdom, WF10 2AT

Director08 February 2021Active
Fairburn House, Fairburn House, Park Lane, Allerton Bywater, United Kingdom, WF10 2AT

Director08 February 2021Active
54 Marshall Square, Southampton, SO15 2PB

Director01 April 2008Active
10 Moonstone Drive, Lordswood, Chatham, ME5 8EN

Secretary-Active
Greenbank, Crazies Hill, Walgrave, RG10 8LU

Secretary01 December 1995Active
Fairburn House, Fairburn House, Park Lane, Allerton Bywater, United Kingdom, WF10 2AT

Secretary22 February 2001Active
2 Bishops Close, Old Coulsdon, Coulsdon, CR5 1HH

Director-Active
The White House, Bobbing, Sittingbourne, ME9 8QP

Director-Active
The Gate House, Church Lane, Empshott, Liss, England, GU33 6HT

Director26 April 2001Active
Greenbank, Crazies Hill, Walgrave, RG10 8LU

Director08 August 2005Active
Greenbank, Crazies Hill, Walgrave, RG10 8LU

Director-Active
96 Boxfield Green, Stevenage, SG2 7DS

Director02 April 1997Active
11 Cherrington Close, Hurstpierpoint, Hassocks, BN6 9AY

Director-Active
29 Miles Road, Epsom, KT19 9AA

Director01 April 2008Active
37 Baskerville Road, London, SW18 3RS

Director-Active
114 Westfield Avenue, South Croydon, CR2 9JW

Director-Active
83 Hayter Road, London, SW2 5AD

Director-Active

People with Significant Control

Peggs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8a, Carlton Crescent, Southampton, England, SO15 2EZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2022-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-07Gazette

Gazette filings brought up to date.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Officers

Termination secretary company with name termination date.

Download
2021-02-09Address

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

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-07-20Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.