UKBizDB.co.uk

PEREGRINE RETAIL LIMITED

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

This company is commonly known as Peregrine Retail Limited. The company was founded 27 years ago and was given the registration number 03327423. The firm's registered office is in ST. ALBANS. You can find them at Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:PEREGRINE RETAIL LIMITED
Company Number:03327423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary07 March 2019Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director11 March 2019Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director10 October 2023Active
Strand House, Strand Street, Poole, England, BH15 1SB

Secretary10 June 2011Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Secretary21 September 2017Active
8 Blake Hill Crescent, Parkstone, Poole, BH14 8QR

Secretary21 March 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1997Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director21 September 2017Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director12 December 2018Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director12 December 2018Active
21 Drayton Gardens, London, SW10 9RY

Director16 March 2009Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director21 September 2017Active
Cliff Edge 58 Elms Avenue, Poole, BH14 8EF

Director08 April 1997Active
56 Kensington Park Road, London, W11 3BJ

Director04 June 1999Active
Strand House, Strand Street, Poole, England, BH15 1SB

Director10 June 2011Active
Strand House, Strand Street, Poole, BH15 1SB

Director21 March 1997Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director12 December 2018Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 1997Active
Strand House, Strand Street, Poole, BH15 1SB

Director21 April 2009Active
Strand House, Strand Street, Poole, BH15 1SB

Director28 November 2008Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director06 September 2011Active
Strand House, Strand Street, Poole, BH15 1SB

Director21 March 1997Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director11 October 2018Active

People with Significant Control

Malthurst Retail Limited
Notified on:21 September 2017
Status:Active
Country of residence:United Kingdom
Address:10, Bricket Road, Hertfordshire, United Kingdom, AL1 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Price
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Vincent House, 4 Grove Lane, Epping, England, CM16 4LH
Nature of control:
  • Significant influence or control
Forelle Estates Holdings Ltd (Sc135692)
Notified on:06 April 2016
Status:Active
Address:1, George Square, Glasgow, G2 1AL
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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-05Accounts

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-10-05Other

Legacy.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-05Accounts

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-10-05Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-21Accounts

Legacy.

Download
2020-12-21Other

Legacy.

Download

Copyright © 2024. All rights reserved.