UKBizDB.co.uk

PECT CONSULTANCY LIMITED

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

This company is commonly known as Pect Consultancy Limited. The company was founded 18 years ago and was given the registration number 05761698. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:PECT CONSULTANCY LIMITED
Company Number:05761698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 2006
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director17 September 2014Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director21 August 2006Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director30 June 2015Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director02 September 2011Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director20 February 2013Active
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director29 March 2006Active
12, Commerce Road, Lynch Wood, Peterborough, England, PE2 6LR

Secretary29 March 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 March 2006Active
59, Church Street, Deeping St. James, Peterborough, United Kingdom, PE6 8HF

Director27 January 2009Active
21, Brodsworth Road, Peterborough, United Kingdom, PE2 8XF

Director27 January 2009Active
27 Lonsdale Road, Stamford, PE9 2RW

Director29 March 2006Active
The Green House, 2nd Floor, 4-6 Cowgate, Peterborough, United Kingdom, PE1 1NA

Director14 September 2011Active
The Green House, 2nd Floor, 4-6 Cowgate, Peterborough, United Kingdom, PE1 1NA

Director22 February 2013Active
The Green House, 2nd Floor, 4-6 Cowgate, Peterborough, United Kingdom, PE1 1NA

Director18 February 2011Active
9 Teal Grove, Cowbit, Spalding, PE12 6XG

Director21 August 2006Active
1st Floor, 4-6 Cowgate, Peterborough, PE1 1NA

Director21 May 2010Active
1st Floor, 4-6 Cowgate, Peterborough, PE1 1NA

Director17 May 2010Active
30 Peterborough Road, Castor, Peterborough, PE5 7AX

Director22 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 March 2006Active

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
2021-02-26Gazette

Gazette dissolved liquidation.

Download
2020-11-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-19Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-10-06Address

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

Download
2016-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-30Resolution

Resolution.

Download
2016-04-22Auditors

Auditors resignation company.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person secretary company with change date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2015-12-04Accounts

Accounts with accounts type small.

Download
2015-11-30Address

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

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-11-19Officers

Termination director company with name termination date.

Download
2015-07-17Officers

Appoint person director company with name date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Termination director company with name termination date.

Download
2015-04-15Officers

Termination director company with name termination date.

Download
2014-11-13Accounts

Accounts with accounts type small.

Download
2014-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.