UKBizDB.co.uk

PEOPLE TECHNOLOGIES LIMITED

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

This company is commonly known as People Technologies Limited. The company was founded 18 years ago and was given the registration number 05506945. The firm's registered office is in EAST MOLESEY. You can find them at 123 Molesey Park Road, , East Molesey, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PEOPLE TECHNOLOGIES LIMITED
Company Number:05506945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:123 Molesey Park Road, East Molesey, Surrey, England, KT8 0JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Retreat, Harrow, England, HA2 7JH

Secretary09 December 2021Active
5, The Retreat, Harrow, England, HA2 7JH

Director09 December 2021Active
5, The Retreat, Harrow, England, HA2 7JH

Director09 December 2021Active
123, Molesey Park Road, East Molesey, United Kingdom, KT8 0JX

Secretary13 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2005Active
123, Molesey Park Road, East Molesey, United Kingdom, KT8 0JX

Director13 July 2005Active
123, Molesey Park Road, East Molesey, United Kingdom, KT8 0JX

Director13 July 2005Active

People with Significant Control

Mr Steven Joel Stein
Notified on:09 December 2021
Status:Active
Date of birth:December 1950
Nationality:Canadian
Country of residence:England
Address:Spaces Oxford Street, Mappin House, 4 Winsley Street, London, England, W1W 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rodeen Laurel Stein
Notified on:09 December 2021
Status:Active
Date of birth:May 1950
Nationality:Canadian
Country of residence:England
Address:Spaces Oxford Street, Mappin House, 4 Winsley Street, London, England, W1W 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Finbarr Burke
Notified on:02 November 2021
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:123, Molesey Park Road, East Molesey, England, KT8 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eugene Finbarr Burke
Notified on:31 July 2019
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:123, Molesey Park Road, East Molesey, England, KT8 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Agnes Kokorian
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:French
Country of residence:England
Address:123, Molesey Park Road, East Molesey, England, KT8 0JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-14Address

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

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-10-31Address

Default companies house registered office address applied.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Accounts

Change account reference date company previous shortened.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-12-14Address

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

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-30Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.