UKBizDB.co.uk

PEGLER HOLDINGS LIMITED

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

This company is commonly known as Pegler Holdings Limited. The company was founded 20 years ago and was given the registration number 04928300. The firm's registered office is in SOUTH YORKSHIRE. You can find them at St Catherines Avenue, Doncaster, South Yorkshire, . This company's SIC code is 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy.

Company Information

Name:PEGLER HOLDINGS LIMITED
Company Number:04928300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Office Address & Contact

Registered Address:St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Secretary14 July 2023Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director01 September 2022Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director15 November 2022Active
4 Drewry Lane, Westwoodside, Doncaster, DN9 2RE

Secretary02 March 2006Active
Church View, St Nicholas Way, Bawtry, Doncaster, DN10 6HB

Secretary31 January 2004Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Secretary30 June 2020Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Secretary02 February 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary10 October 2003Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director02 March 2006Active
55 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TE

Director31 January 2004Active
Rickstones Farmhouse, 300 Rickstones Road Rivenhall, Witham, CM8 3HQ

Director31 January 2004Active
Glenshirra Lodge Main Street, Alne, York, YO61 1TD

Director26 August 2005Active
Church View, St Nicholas Way, Bawtry, Doncaster, DN10 6HB

Director31 January 2004Active
2 York Gardens Main Street, Willerby, Hull, HU10 6AQ

Director31 January 2004Active
33 Rossett Drive, Harrogate, HG2 9NS

Director02 February 2007Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director19 October 2022Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director02 February 2007Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director02 February 2007Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director12 January 2017Active
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF

Director14 December 2020Active
The Beeches, Grimley, Worcester, WR2 6LU

Director02 February 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director10 October 2003Active

People with Significant Control

Aalberts Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Belmont Works, St. Catherines Avenue, Doncaster, England, DN4 8DF
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2022-11-27Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-10Accounts

Legacy.

Download
2021-07-27Other

Legacy.

Download
2021-07-27Other

Legacy.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.