UKBizDB.co.uk

PEAR TREE CONSTRUCTION (MIDLANDS) LIMITED

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

This company is commonly known as Pear Tree Construction (midlands) Limited. The company was founded 20 years ago and was given the registration number 04929565. The firm's registered office is in DROITWICH. You can find them at Peartree Cottage, Cutnall Green, Droitwich, Worcestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PEAR TREE CONSTRUCTION (MIDLANDS) LIMITED
Company Number:04929565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Peartree Cottage, Cutnall Green, Droitwich, Worcestershire, WR9 0LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Oak Tree Drive, Droitwich, England, WR9 0QY

Secretary20 December 2021Active
29, Oak Tree Drive, Droitwich, England, WR9 0QY

Director25 September 2013Active
Peartree Cottage, Broad Alley, Cutnall Green, Droitwich, WR9 0LZ

Secretary13 October 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary13 October 2003Active
Peartree Cottage, Broad Alley, Cutnall Green, Droitwich, WR9 0LZ

Director13 October 2003Active
Broad Cottage, Broadalley Cutnall Green, Droitwich, WR9

Director13 October 2003Active
23 St Peters Road, Holsworthy, EX22 6FB

Director23 June 2005Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director13 October 2003Active

People with Significant Control

Mr Barry Bond
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:Pear Tree Cottage, Broad Alley, Droitwich, United Kingdom, WR9 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Mooney
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:23 St Peters Road, Holsworthy, England, EX22 6FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian John Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Peartree Cottage, Broad Alley, Droitwich, England, WR9 OLZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Accounts

Change account reference date company previous extended.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Capital

Capital cancellation shares.

Download
2022-01-28Capital

Capital return purchase own shares.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-12-20Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.