UKBizDB.co.uk

PELHAM ACCOUNTANTS LIMITED

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

This company is commonly known as Pelham Accountants Limited. The company was founded 6 years ago and was given the registration number 11276068. The firm's registered office is in GRIMSBY. You can find them at 16 Dudley Street, , Grimsby, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:PELHAM ACCOUNTANTS LIMITED
Company Number:11276068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:16 Dudley Street, Grimsby, Lincolnshire, England, DN31 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dudley Street, Grimsby, England, DN31 2AB

Director26 March 2018Active
16 Dudley Street, Grimsby, England, DN31 2AB

Director26 March 2018Active
16 Dudley Street, Grimsby, England, DN31 2AB

Director26 March 2018Active
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director17 July 2018Active
16 Dudley Street, Grimsby, United Kingdom, DN31 2AB

Director17 July 2018Active

People with Significant Control

Mr Christopher Brian Hunt
Notified on:26 March 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:16 Dudley Street, Grimsby, England, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Nigel White
Notified on:26 March 2018
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:16 Dudley Street, Grimsby, England, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leonard Booth
Notified on:26 March 2018
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:16 Dudley Street, Grimsby, England, DN31 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-17Dissolution

Dissolution application strike off company.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Capital allotment shares.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.