This company is commonly known as Pes Group Limited. The company was founded 30 years ago and was given the registration number 02842153. The firm's registered office is in HAYES. You can find them at The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PES GROUP LIMITED |
---|---|---|
Company Number | : | 02842153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 17 August 2023 | Active |
14 Upper Ballyboley Road, Ballyclare, BT39 9SS | Director | 20 August 1993 | Active |
Unit 17 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ | Director | 17 August 2023 | Active |
52, Loom Lane, Radlett, WD7 8PA | Director | 20 August 1993 | Active |
52, Loom Lane, Radlett, WD7 8PA | Secretary | 20 August 1993 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 04 August 1993 | Active |
10, Syston Road, Queniborough, United Kingdom, LE7 3FX | Director | 01 September 2000 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 04 August 1993 | Active |
Westbank Group Limited | ||
Notified on | : | 17 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Park Electrical Services, 84 Dargan Road, Belfast, Northern Ireland, BT3 9JU |
Nature of control | : |
|
Kevin Mcdermot | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52, Loom Lane, Radlett, United Kingdom, WD7 8PA |
Nature of control | : |
|
Mr James Wallace Mcconachie | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | Ireland |
Address | : | 14, Upper Ballyboley Road, Ballyclare, Ireland, BT39 9SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Incorporation | Memorandum articles. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-09-27 | Change of constitution | Statement of companys objects. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-09 | Capital | Capital cancellation shares. | Download |
2020-01-09 | Capital | Capital return purchase own shares. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Change person director company with change date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.