UKBizDB.co.uk

PES GROUP LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director17 August 2023Active
14 Upper Ballyboley Road, Ballyclare, BT39 9SS

Director20 August 1993Active
Unit 17 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ

Director17 August 2023Active
52, Loom Lane, Radlett, WD7 8PA

Director20 August 1993Active
52, Loom Lane, Radlett, WD7 8PA

Secretary20 August 1993Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary04 August 1993Active
10, Syston Road, Queniborough, United Kingdom, LE7 3FX

Director01 September 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director04 August 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Incorporation

Memorandum articles.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-27Change of constitution

Statement of companys objects.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Officers

Termination secretary company with name termination date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2022-11-28Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2020-01-09Capital

Capital cancellation shares.

Download
2020-01-09Capital

Capital return purchase own shares.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.