Warning: file_put_contents(c/8e311d9ff43dd5c3c3b5125d465f27d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pegroup Limited, CF63 2XA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEGROUP LIMITED

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

This company is commonly known as Pegroup Limited. The company was founded 12 years ago and was given the registration number 07870203. The firm's registered office is in BARRY. You can find them at Domelle House Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, Vale Of Glamorgan. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PEGROUP LIMITED
Company Number:07870203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 December 2011
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Domelle House Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, Vale Of Glamorgan, CF63 2XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Domelle House, Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, United Kingdom, CF63 2XA

Director05 December 2011Active
Domelle House, Palmersvale Business Centre, Palmerston Road, Barry, Wales, CF63 2XA

Director22 October 2013Active
Domelle House, Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, United Kingdom, CF63 2XA

Director05 December 2011Active
Domelle House, Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, United Kingdom, CF63 2XA

Director05 December 2011Active
Domelle House, Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, United Kingdom, CF63 2XA

Director05 December 2011Active
The Chimes, 15 Westminster Crescent, Cyncoed, Cardiff, United Kingdom, CF23 6SE

Director05 December 2011Active

People with Significant Control

Mr Dominic Peter Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:Welsh
Address:Domelle House, Unit 1a Palmersvale Business Centre, Barry, CF63 2XA
Nature of control:
  • Ownership of shares 50 to 75 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
2018-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-12-23Gazette

Gazette filings brought up to date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-08-06Officers

Termination director company with name termination date.

Download
2017-08-06Officers

Termination director company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Mortgage

Mortgage create with deed with charge number.

Download
2014-03-12Officers

Change person director company with change date.

Download
2013-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Officers

Change person director company with change date.

Download
2013-12-24Officers

Change person director company with change date.

Download
2013-10-28Officers

Appoint person director company with name.

Download
2013-09-24Officers

Change person director company with change date.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-07-12Capital

Capital allotment shares.

Download
2013-07-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.