UKBizDB.co.uk

PETA LIMITED

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

This company is commonly known as Peta Limited. The company was founded 41 years ago and was given the registration number 01653178. The firm's registered office is in PORTSMOUTH. You can find them at 1 Access Point, Northarbour Road, Portsmouth, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PETA LIMITED
Company Number:01653178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1982
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1 Access Point, Northarbour Road, Portsmouth, Hampshire, PO6 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Secretary31 August 2022Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Director05 December 2013Active
18, Livingstone Road, Southsea, England, PO5 1RT

Director16 April 2022Active
Cherry Hinton, Manor Road, Hayling Island, England, PO11 0QH

Director19 February 2019Active
5, Glenda Close, Warsash, Southampton, England, SO31 9HQ

Director23 July 2021Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Director27 January 2016Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Director16 December 2022Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Director22 August 2011Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Secretary01 April 2015Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Secretary25 January 2018Active
98 Catherington Lane, Horndean, Waterlooville, PO8 9PB

Secretary-Active
4 Beatty Drive, Alverstoke, Gosport, PO12 2JZ

Secretary18 August 1997Active
23 Meadcroft Close, Warsash, Southampton, SO31 9GE

Director-Active
6 Down End Road, Drayton, Portsmouth, PO6 1HT

Director09 October 2002Active
33 The Parchment, Havant, PO9 1HD

Director27 February 1992Active
7 Holdenhurst Close, Horndean, Waterlooville, PO8 0UT

Director02 December 2003Active
5 Monarch Close, Locks Heath, Southampton, SO31 6UG

Director29 June 1994Active
22 Meadowcroft Close, Otterbourne, Winchester, SO21 2HD

Director30 June 1993Active
The Dairy, Upper Wield, Alresford, SO24 9RT

Director11 November 2005Active
The Dairy, Upper Wield, Alresford, SO24 9RT

Director26 June 2002Active
60 High Oaks Close, Locks Heath, Southampton, SO31 6SX

Director28 March 1996Active
60 High Oaks Close, Locks Heath, Southampton, SO31 6SX

Director-Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Director02 January 2018Active
44 Telephone Exchange, Warblington Road, Emsworth, PO10 7HQ

Director14 October 1997Active
65 Scafell Avenue, Fareham, PO14 1SF

Director26 June 2002Active
10 Blake Road, Farlington, Portsmouth, PO6 1ET

Director08 November 2000Active
11, Sadlers Walk, Emsworth, PO10 8JR

Director29 February 2008Active
Ramsey Gordon Road, Curdridge, SO32 2BE

Director14 October 1997Active
1 Access Point, Northarbour Road, Portsmouth, PO6 3TE

Director22 August 2012Active
8 Hollam Close, Fareham, PO14 3DU

Director08 November 2000Active
82 Drift Road, Clanfield, Waterlooville, PO8 0NX

Director-Active
133 Woodlands Lane, Chichester, PO19 5PB

Director07 January 2008Active
52 Worcester Road, Chichester, PO19 5DZ

Director07 July 2004Active
29/31, Kingston Crescent, Portsmouth, England, PO2 8AA

Director10 August 2011Active
Ringers Plat, Lymore Lane Keyhaven, Lymington, SO41 0TX

Director26 June 2002Active

People with Significant Control

Mr Matthew James Parker
Notified on:19 February 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Cherry Hinton, Manor Road, Hayling Island, England, PO11 0QH
Nature of control:
  • Significant influence or control
Mr Huw Frank Chapman
Notified on:02 January 2018
Status:Active
Date of birth:October 1962
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Corrine France Lucienne Johns
Notified on:24 January 2017
Status:Active
Date of birth:February 1967
Nationality:French
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicolas Vincenzo Iacobucci
Notified on:30 June 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin John Rough
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Philip Andrew Deer
Notified on:30 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Paul Loader
Notified on:30 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Stanley Hiskey
Notified on:30 June 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Stuart Wells
Notified on:30 June 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Gibson
Notified on:30 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Axendis Dimitris Zemenides
Notified on:30 June 2016
Status:Active
Date of birth:February 1930
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Peter Escott
Notified on:30 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adrian Mark Waring
Notified on:30 June 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Elliot John David Seymour
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:1 Access Point, Northarbour Road, Portsmouth, PO6 3TE
Nature of control:
  • 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 (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
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Incorporation

Memorandum articles.

Download
2022-05-13Resolution

Resolution.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.