This company is commonly known as Pepper And Phillips Limited. The company was founded 26 years ago and was given the registration number 03551403. The firm's registered office is in ST. ALBANS. You can find them at Gloucester House, 72 London Road, St. Albans, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PEPPER AND PHILLIPS LIMITED |
---|---|---|
Company Number | : | 03551403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gloucester House, 72 London Road, St. Albans, England, AL1 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gloucester House, 72 London Road, St. Albans, England, AL1 1NS | Director | 20 December 2019 | Active |
Gloucester House, 72 London Road, St. Albans, England, AL1 1NS | Director | 20 December 2019 | Active |
57, Clarendon Road, Cheshunt, Waltham Cross, England, EN8 9DJ | Secretary | 16 September 2002 | Active |
36 Salisbury Road, Hoddesdon, EN11 0HX | Secretary | 23 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 April 1998 | Active |
36 Salisbury Road, Hoddesdon, EN11 0HX | Director | 23 April 1998 | Active |
57, Clarendon Road, Cheshunt, Waltham Cross, England, EN8 9DJ | Director | 21 October 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 April 1998 | Active |
J. J. Burgess & Sons Limited | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gloucester House, 72 London Road, St. Albans, England, AL1 1NS |
Nature of control | : |
|
Mrs Margaret Burgess | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gloucester House, 72 London Road, St. Albans, England, AL1 1NS |
Nature of control | : |
|
Mr Justin James Burgess | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gloucester House, 72 London Road, St. Albans, England, AL1 1NS |
Nature of control | : |
|
Ian Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-04 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Officers | Appoint person director company with name date. | Download |
2020-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-01-04 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Officers | Change person secretary company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.