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.
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 | : |
|
Registered Address | : | St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Secretary | 14 July 2023 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 01 September 2022 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 15 November 2022 | Active |
4 Drewry Lane, Westwoodside, Doncaster, DN9 2RE | Secretary | 02 March 2006 | Active |
Church View, St Nicholas Way, Bawtry, Doncaster, DN10 6HB | Secretary | 31 January 2004 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Secretary | 30 June 2020 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Secretary | 02 February 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 10 October 2003 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 02 March 2006 | Active |
55 Ley Hill Road, Four Oaks, Sutton Coldfield, B75 6TE | Director | 31 January 2004 | Active |
Rickstones Farmhouse, 300 Rickstones Road Rivenhall, Witham, CM8 3HQ | Director | 31 January 2004 | Active |
Glenshirra Lodge Main Street, Alne, York, YO61 1TD | Director | 26 August 2005 | Active |
Church View, St Nicholas Way, Bawtry, Doncaster, DN10 6HB | Director | 31 January 2004 | Active |
2 York Gardens Main Street, Willerby, Hull, HU10 6AQ | Director | 31 January 2004 | Active |
33 Rossett Drive, Harrogate, HG2 9NS | Director | 02 February 2007 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 19 October 2022 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 02 February 2007 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 02 February 2007 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 12 January 2017 | Active |
St Catherines Avenue, Doncaster, South Yorkshire, DN4 8DF | Director | 14 December 2020 | Active |
The Beeches, Grimley, Worcester, WR2 6LU | Director | 02 February 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Director | 10 October 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-05-19 | Incorporation | Memorandum articles. | Download |
2023-05-19 | Resolution | Resolution. | Download |
2022-11-27 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-10 | Accounts | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-07 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.