This company is commonly known as Petards International Limited. The company was founded 23 years ago and was given the registration number 04122370. The firm's registered office is in TYNE & WEAR. You can find them at 390 Princesway, Team Valley, Gateshead, Tyne & Wear, . This company's SIC code is 99999 - Dormant Company.
Name | : | PETARDS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04122370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 30 November 2015 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Secretary | 01 December 2015 | Active |
Parallel House 32, London Road, Guildford, England, GU1 2AB | Secretary | 02 December 2016 | Active |
15 Woodstone Avenue, Stoneleigh, KT17 2JS | Secretary | 25 February 2004 | Active |
23 North Croft, East Hagbourne, Didcot, OX11 9LT | Secretary | 04 October 2002 | Active |
Pebbles Court, The Green, Holyport, SL6 2JL | Secretary | 22 January 2004 | Active |
Parallel House, 32 London Road, Guildford, England, GU1 2AB | Secretary | 12 September 2018 | Active |
7 Whitehill Close, Whitehill, Hitchin, SG4 9HX | Secretary | 17 January 2005 | Active |
Hillside Cottage, Woolstone, Faringdon, SN7 7QL | Secretary | 25 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 December 2000 | Active |
Springfield Lodge, Springfield Road, Camberley, GU15 1AE | Director | 09 October 2001 | Active |
15 Buxton Close, Meppershall, Shefford, SG17 5QF | Director | 25 January 2001 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 31 May 2006 | Active |
Turnhams Gill, Furners Lane, Henfield, BN5 9HX | Director | 21 October 2004 | Active |
Pebbles Court, The Green, Holyport, SL6 2JL | Director | 25 February 2004 | Active |
Hillside Cottage, Woolstone, Faringdon, SN7 7QL | Director | 25 January 2001 | Active |
Arden House 7 Rowley Crescent, Stratford Upon Avon, CV37 6UT | Director | 17 January 2005 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 26 January 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 December 2000 | Active |
Petards Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parallel House 32, London Road, Guildford, England, GU1 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Officers | Appoint person secretary company with name date. | Download |
2018-09-19 | Officers | Termination secretary company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Officers | Appoint person secretary company with name date. | Download |
2016-12-05 | Officers | Termination secretary company with name termination date. | Download |
2016-06-09 | Capital | Legacy. | Download |
2016-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
2016-06-09 | Insolvency | Legacy. | Download |
2016-06-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.