Warning: file_put_contents(c/cb2e62c68f2b332bf9dee2fd1205f3c6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pellys Solicitors Limited, CM23 2EJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PELLYS SOLICITORS LIMITED

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

This company is commonly known as Pellys Solicitors Limited. The company was founded 13 years ago and was given the registration number 07454374. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 18 The Causeway, , Bishop's Stortford, Hertfordshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:PELLYS SOLICITORS LIMITED
Company Number:07454374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:18 The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, The Causeway, Bishop's Stortford, England, CM23 2EJ

Director29 November 2010Active
10, Market Place, Saffron Walden, England, CB10 1HR

Director29 November 2010Active
10, Market Place, Saffron Walden, England, CB10 1HR

Director22 October 2015Active
18 The Causeway, Bishop's Stortford, England, CM23 2EJ

Director21 December 2012Active
10, Market Place, Saffron Walden, England, CB10 1HR

Director02 September 2019Active
10, Market Place, Saffron Walden, England, CB10 1HR

Director08 October 2019Active
18, The Causeway, Bishop's Stortford, England, CM23 2EJ

Director02 April 2012Active
Sworders Court, North Street, Bishops Stortford, England, CM23 2TN

Director13 December 2010Active
10, Market Place, Saffron Walden, England, CB10 1HR

Director02 September 2019Active
Sworders Court, North Street, Bishops Stortford, England, CM23 2TN

Director29 November 2010Active

People with Significant Control

Mr Andrew Timothy Robinson
Notified on:29 November 2022
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:10, Market Place, Saffron Walden, England, CB10 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Philip Arnold
Notified on:29 November 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:10, Market Place, Saffron Walden, England, CB10 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Address

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

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Annual return

Second filing of annual return with made up date.

Download
2018-08-23Annual return

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.