UKBizDB.co.uk

PEL ENTERPRISES LIMITED

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

This company is commonly known as Pel Enterprises Limited. The company was founded 31 years ago and was given the registration number 02729729. The firm's registered office is in LONDON. You can find them at Cotswold House, 219 Marsh Wall, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PEL ENTERPRISES LIMITED
Company Number:02729729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Cotswold House, 219 Marsh Wall, London, England, E14 9FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ

Secretary13 August 2014Active
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ

Director01 April 2016Active
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ

Director18 December 2013Active
47a Linden Mansions, Hornsey Lane Highgate, London, N6 5LF

Secretary01 December 1993Active
120 East Road, London, N1 6AA

Nominee Secretary08 July 1992Active
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Secretary28 May 1999Active
Sisu, Blagdens Lane Southgate, London, N14 6DG

Secretary23 November 2000Active
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL

Secretary21 September 2007Active
20 Gibbs Couch, Carpenders Park, Watford, WD1 5EQ

Secretary01 October 1992Active
35 Park Lane, Broxbourne, EN10 7NG

Secretary08 August 2005Active
52 The Adriatic Building 51 Narrow, Street Horseferry Road Entrance, London, E14 8DN

Secretary16 March 1995Active
120 East Road, London, N1 6AA

Corporate Secretary08 July 1992Active
23 Westbrooke Road, Sidcup, DA15 7PH

Director06 July 2007Active
Brooklands House, Darenth Road, Dartford, DA1 1LY

Director16 March 1995Active
The Mill House, Sonning, RG4 6TW

Director06 July 2007Active
120 East Road, London, N1 6AA

Nominee Director08 July 1992Active
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL

Director11 March 2002Active
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Director20 March 1995Active
32 Seamark Close, Monkton, Ramsgate, CT12 4JH

Director08 September 1995Active
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL

Director21 September 2007Active
Windmill Lodge, Windmill Lane, Arkley, EN5 3HX

Director26 June 1997Active
5 Greenacre Close, Barnet, London, EN5 4QB

Director01 October 1992Active
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL

Director13 August 2014Active
35 Park Lane, Broxbourne, EN10 7NG

Director28 June 2007Active
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ

Director01 April 2016Active
120 East Road, London, N1 6AA

Corporate Director08 July 1992Active

People with Significant Control

Portland Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cotswold House, 219 Marsh Wall, London, England, E14 9FJ
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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type small.

Download
2017-07-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2016-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-04-04Address

Change registered office address company with date old address new address.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2015-09-17Accounts

Accounts with accounts type full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download
2014-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.