This company is commonly known as Peddymark Limited. The company was founded 20 years ago and was given the registration number 05039956. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | PEDDYMARK LIMITED |
---|---|---|
Company Number | : | 05039956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redhill Chambers, High Street, Redhill, England, RH1 1RJ | Director | 01 September 2022 | Active |
Redhill Chambers, High Street, Redhill, England, RH1 1RJ | Director | 01 September 2022 | Active |
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR | Secretary | 10 February 2004 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 10 February 2004 | Active |
4 Westfield Avenue, East Preston, BN16 1PH | Director | 10 February 2004 | Active |
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR | Director | 06 September 2005 | Active |
5 Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR | Director | 01 March 2011 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 10 February 2004 | Active |
Pet Microchip Services Limited | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Redhill Chambers, High Street, Redhill, United Kingdom, RH1 1RJ |
Nature of control | : |
|
Mr Vincent Nigel Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR |
Nature of control | : |
|
Jacquelyn Carol Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2024-02-12 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Accounts | Change account reference date company current shortened. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-08-23 | Capital | Capital cancellation shares. | Download |
2022-08-23 | Capital | Capital return purchase own shares. | Download |
2022-08-04 | Officers | Change person director company with change date. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.