UKBizDB.co.uk

PELSIS HOLDING (UK) LIMITED

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

This company is commonly known as Pelsis Holding (uk) Limited. The company was founded 14 years ago and was given the registration number 07017720. The firm's registered office is in KNARESBOROUGH. You can find them at Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PELSIS HOLDING (UK) LIMITED
Company Number:07017720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director12 June 2023Active
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director03 September 2019Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary14 September 2009Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director24 February 2015Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director21 May 2015Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director15 August 2018Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director23 August 2017Active
Clareton Manor Barn, Coneythorpe, Knaresborough, England, HG5 0SA

Director14 September 2009Active
Sterling House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director03 September 2019Active
883 Larchlea Drive, Birmingham, Michigan, Usa,

Director14 September 2009Active
941 Winslow Circle, Glen Ellyn, Usa,

Director14 September 2009Active
2, Meadow Court, Scruton, Northallerton, United Kingdom, DL7 0QU

Director14 September 2010Active
4554, Franklin Avenue, Western Springs, Usa,

Director31 December 2012Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director03 June 2015Active
Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ

Director15 February 2022Active

People with Significant Control

Hamsard 3449 Limited
Notified on:26 August 2017
Status:Active
Country of residence:England
Address:Sterling House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
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 (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
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.