UKBizDB.co.uk

PEG CONSULTANTS LIMITED

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

This company is commonly known as Peg Consultants Limited. The company was founded 9 years ago and was given the registration number 09228243. The firm's registered office is in NUNEATON. You can find them at 33 Coton Road, , Nuneaton, Warwickshire. This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:PEG CONSULTANTS LIMITED
Company Number:09228243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:33 Coton Road, Nuneaton, Warwickshire, England, CV11 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Coton Road, Nuneaton, England, CV11 5TW

Director23 September 2015Active
23-25 Holybush House, Bond Gate, Nuneaton, United Kingdom, CV11 4AR

Director27 March 2017Active
2 Spencer Avenue, Earlsdon, Coventry, United Kingdom, CV5 6NP

Director22 September 2014Active

People with Significant Control

Mr. Peter Georgiades
Notified on:01 June 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:33 Coton Road, Nuneaton, England, CV11 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Address

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

Download
2018-01-25Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-03Resolution

Resolution.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.