UKBizDB.co.uk

PEGSON GROUP LIMITED

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

This company is commonly known as Pegson Group Limited. The company was founded 30 years ago and was given the registration number 02881575. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEGSON GROUP LIMITED
Company Number:02881575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Secretary31 December 2019Active
45 Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2021Active
45, Glover Avenue, 4th Floor, Norwalk, United States, 06850

Director31 December 2019Active
14 Ryknild Close, Four Oaks, Sutton Coldfield, B74 4UP

Secretary13 September 1995Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Secretary03 August 1999Active
Forest Cottage, 20 High St Henley In Arden, Solihull, B95 5AG

Secretary10 May 1996Active
61a Pershore Road South, Kings Norton, Birmingham, B30 3EL

Secretary17 May 1994Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary18 February 1994Active
11 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT

Secretary23 May 1994Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary17 December 1993Active
190 Sturges Ridge Road, Wilton, Fairfield, Usa,

Director03 August 1999Active
4 Abinger Gardens, Murrayfield, Edinburgh, Scotland, EH12 6DE

Director30 September 1999Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE

Director11 March 2013Active
Vectis House 10 Cherry Hill Drive, Barnt Green, Birmingham, B45 8JY

Director01 June 1995Active
6 Gleannan Park, Omagh, N.Ireland, BT79 7XZ

Director30 September 1999Active
32, Burnham Hill Road, Westport, Connecticut, 06880, United States,

Director03 August 1999Active
Saxonbury House, Frant, Tunbridge Wells, TN3 9HJ

Director27 March 1998Active
45, Beachside Avenue, Westport, Usa,

Director03 August 1999Active
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE

Director13 September 1995Active
The Old Kennels Rufford Park, Ollerton, Newark, NG22 9DF

Director10 June 1994Active
Burley House, 36 Lyndon Road Manton, Rutland, LE15 8SR

Director01 June 1995Active
61a Pershore Road South, Kings Norton, Birmingham, B30 3EL

Director17 May 1994Active
Old Westwick, Chantry View Road, Guildford, GU1 3XW

Director20 August 1998Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director18 February 1994Active
30 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB

Director18 February 1994Active
38 Tullycullion Road, Dungannon, Northern Ireland, BT70 3LY

Director13 September 1995Active
11 Lincoln Road, Skellingthorpe, Lincoln, LN6 5UT

Director23 May 1994Active
920 Burr Street, Fairfield, Connecticut, Usa,

Director26 May 2000Active
5 Willesley Close, Ashby De La Zouch, LE65 2QB

Director23 May 1994Active
The Stables, 60 Main Street Swannington, Coalville, LE67 8QN

Director23 May 1994Active
4 Leemuir View, Carluke, ML8 4AN

Director29 September 2003Active
Seldom Seen Farm, Sixhills, Melton Mowbray, LE14 3PR

Director23 May 1994Active
C/O Terex Corporation, 200 Nyala Farm Road, Westport, United States, 06880

Director27 February 2017Active
20 Victoria Grove, Dollingstown Lurgan, Craigavon, BT66 7JJ

Director13 September 1995Active
25 Old Stone Crossing, West Simsbury, Usa,

Director29 September 2003Active

People with Significant Control

Powerscreen International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-06-01Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination secretary company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person secretary company with name date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.