UKBizDB.co.uk

PEGLER HATTERSLEY LIMITED

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

This company is commonly known as Pegler Hattersley Limited. The company was founded 20 years ago and was given the registration number 05035801. The firm's registered office is in IPSWICH. You can find them at Crane House Epsilon Terrace, West Road, Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEGLER HATTERSLEY LIMITED
Company Number:05035801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crane House Epsilon Terrace, West Road, Ipswich, Suffolk, IP3 9FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Secretary01 October 2015Active
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Director23 March 2021Active
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Director01 February 2017Active
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Secretary26 March 2012Active
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Secretary01 January 2011Active
Robins, Lindsey Tye, Ipswich, IP7 6PP

Secretary16 April 2007Active
Yedlie, Straight Road, Bradfield, Colchester, CO11 2RA

Secretary05 February 2004Active
51 Daisy Avenue, Bury St. Edmunds, IP32 7PG

Secretary07 March 2005Active
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Secretary04 November 2011Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary05 February 2004Active
Crane House, Epsilon Terrace, West Road, Ipswich, IP3 9FJ

Director23 March 2010Active
Robins, Lindsey Tye, Ipswich, IP7 6PP

Director16 April 2007Active
51 Daisy Avenue, Bury St. Edmunds, IP32 7PG

Director07 March 2005Active
Coles Oak House Coles Oak Lane, Dedham, CO7 6DN

Director05 February 2004Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director05 February 2004Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director05 February 2004Active

People with Significant Control

Crane Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crane House, Epsilon Terrace, West Road, Ipswich, England, IP3 9FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-06Dissolution

Dissolution application strike off company.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Appoint person secretary company with name date.

Download
2015-10-01Officers

Termination secretary company with name termination date.

Download
2015-03-09Accounts

Accounts with accounts type dormant.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type dormant.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.