This company is commonly known as Pec Contractors Limited. The company was founded 7 years ago and was given the registration number 10693026. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 81300 - Landscape service activities.
Name | : | PEC CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 10693026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Golders Close, Edgware, United Kingdom, HA8 9QD | Director | 27 March 2017 | Active |
13, Sneath Avenue, London, England, NW11 9AJ | Director | 20 July 2018 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 20 July 2018 | Active |
Mr Joseph Gordon | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Golders Close, Edgware, United Kingdom, HA8 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Capital | Capital allotment shares. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.