UKBizDB.co.uk

PEREGRINE DAVEY LIMITED

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

This company is commonly known as Peregrine Davey Limited. The company was founded 17 years ago and was given the registration number 05993130. The firm's registered office is in LANCASHIRE. You can find them at 38 Langshaw Drive, Clitheroe, Lancashire, . This company's SIC code is 56290 - Other food services.

Company Information

Name:PEREGRINE DAVEY LIMITED
Company Number:05993130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:38 Langshaw Drive, Clitheroe, Lancashire, BB7 1EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall Farm, Kings Warden, Hitchin, England, SG4 8NQ

Director01 April 2013Active
Whitehall Farm, Kings Walden, Hitchen, England, SG4 8NQ

Director09 November 2006Active
52 Norwood Avenue, Hasland, Chesterfield, S41 0NH

Secretary09 November 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 November 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 November 2006Active

People with Significant Control

Mr Nigel St.John Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:United Kingdom
Country of residence:England
Address:Whitehall Farm, Kings Warden, Hitchin, England, SG4 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stuart Holgate
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Whitehall Farm, Kings Walden, Hitchen, England, SG4 8NQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Change account reference date company previous extended.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Officers

Change person director company with change date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.