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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 07 March 2019 | Active |
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX | Director | 11 March 2019 | Active |
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX | Director | 10 October 2023 | Active |
Strand House, Strand Street, Poole, England, BH15 1SB | Secretary | 10 June 2011 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Secretary | 21 September 2017 | Active |
8 Blake Hill Crescent, Parkstone, Poole, BH14 8QR | Secretary | 21 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 March 1997 | Active |
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH | Director | 21 September 2017 | Active |
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX | Director | 12 December 2018 | Active |
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX | Director | 12 December 2018 | Active |
21 Drayton Gardens, London, SW10 9RY | Director | 16 March 2009 | Active |
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH | Director | 21 September 2017 | Active |
Cliff Edge 58 Elms Avenue, Poole, BH14 8EF | Director | 08 April 1997 | Active |
56 Kensington Park Road, London, W11 3BJ | Director | 04 June 1999 | Active |
Strand House, Strand Street, Poole, England, BH15 1SB | Director | 10 June 2011 | Active |
Strand House, Strand Street, Poole, BH15 1SB | Director | 21 March 1997 | Active |
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX | Director | 12 December 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 March 1997 | Active |
Strand House, Strand Street, Poole, BH15 1SB | Director | 21 April 2009 | Active |
Strand House, Strand Street, Poole, BH15 1SB | Director | 28 November 2008 | Active |
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH | Director | 06 September 2011 | Active |
Strand House, Strand Street, Poole, BH15 1SB | Director | 21 March 1997 | Active |
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU | Director | 11 October 2018 | Active |
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 | : |
|
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 | : |
|
Forelle Estates Holdings Ltd (Sc135692) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 1, George Square, Glasgow, G2 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-05 | Accounts | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-10-05 | Other | Legacy. | Download |
2023-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-30 | Accounts | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-09-30 | Other | Legacy. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-05 | Accounts | Legacy. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-10-05 | Other | Legacy. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-21 | Accounts | Legacy. | Download |
2020-12-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.