UKBizDB.co.uk

PELMVILLE LIMITED

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

This company is commonly known as Pelmville Limited. The company was founded 51 years ago and was given the registration number 01072422. The firm's registered office is in HARROGATE. You can find them at Stuart House,, 15-17 North Park Road,, Harrogate, North Yorkshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PELMVILLE LIMITED
Company Number:01072422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Stuart House,, 15-17 North Park Road,, Harrogate, North Yorkshire, HG1 5PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Admirals Court, Sowerby, Thirsk, YO7 1RS

Secretary-Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director30 April 2021Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director30 April 2021Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director30 April 2021Active
Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD

Director30 April 2021Active
Greenhills, Newby Wiske, Northallerton, United Kingdom, DL7 9EX

Director-Active
Greenhills, Newby Wiske, Northallerton, United Kingdom, DL7 9EX

Director-Active

People with Significant Control

Mr David Kenneth Almond
Notified on:30 April 2021
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrea Mary Sunley
Notified on:30 April 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Stuart House, 15/17 North Park Road, Harrogate, United Kingdom, HG1 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Shaftoe Almond
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:Greenhills, Newby Wiske, Northallerton, United Kingdom, DL7 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Kenneth Almond
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Greenhills, Newby Wiske, Northallerton, United Kingdom, DL7 9EX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Capital

Capital name of class of shares.

Download
2021-09-28Incorporation

Memorandum articles.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.