UKBizDB.co.uk

PETARDS LIMITED

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

This company is commonly known as Petards Limited. The company was founded 35 years ago and was given the registration number 02301063. 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 27900 - Manufacture of other electrical equipment.

Company Information

Name:PETARDS LIMITED
Company Number:02301063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Director14 August 2013Active
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Director30 November 2015Active
Cherrymill, Purley Village, Purley On Thames, RG8 8AF

Secretary12 November 1993Active
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Secretary01 December 2015Active
36 Beverley Road, Worcester Park, KT4 8LX

Secretary06 June 1994Active
Parallel House, 32, London Road, Guildford, England, GU1 2AB

Secretary02 December 2016Active
15 Woodstone Avenue, Stoneleigh, KT17 2JS

Secretary21 October 2004Active
23 North Croft, East Hagbourne, Didcot, OX11 9LT

Secretary04 October 2002Active
Pebbles Court, The Green, Holyport, SL6 2JL

Secretary22 January 2004Active
Buxton Court 3 West Way, Oxford, OX2 0SZ

Secretary01 August 1997Active
Parallel House, 32 London Road, Guildford, England, GU1 2AB

Secretary12 September 2018Active
Birch, Carbone Hill, Cuffley, EN6 4PN

Secretary17 January 2005Active
Hillside Cottage, Woolstone, Faringdon, SN7 7QL

Secretary11 October 2000Active
Stubbings Gate Burchetts Green, Maidenhead, SL6 3QP

Secretary-Active
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Secretary21 June 2005Active
Springfield Lodge, Springfield Road, Camberley, GU15 1AE

Director18 December 2001Active
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Director04 January 2012Active
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Director31 May 2006Active
Cherrymill, Purley Village, Purley On Thames, RG8 8AF

Director27 August 1992Active
36 Beverley Road, Worcester Park, KT4 8LX

Director27 August 1992Active
Turnhams Gill, Furners Lane, Henfield, BN5 9HX

Director06 April 2004Active
2 Webbs Cottages, The Green, North Warnborough, RG29 1HF

Director06 August 1997Active
23 North Croft, East Hagbourne, Didcot, OX11 9LT

Director17 March 2003Active
Woodhaven, Ivy Lane, Woking, GU22 7BY

Director17 March 2003Active
23 Effingham Road, Long Ditton, Surbiton, KT6 5JZ

Director27 August 1992Active
23 Goldenball Lane, Pinkneys Green, Maidenhead, SL6 6NW

Director10 October 1994Active
7 The Avenue, Sneyd Park, Bristol, BS9 1PD

Director01 July 1994Active
Van Buren Cottage Queens Ride, London, SW13 0JF

Director03 September 1992Active
Arden House 7 Rowley Crescent, Stratford Upon Avon, CV37 6UT

Director16 December 2003Active
Stubbings Gate Burchetts Green, Maidenhead, SL6 3QP

Director-Active
Heathfield House, Locks Ride Chavey Down, Ascot, SL5 3QP

Director12 November 1993Active
Stubbings Gate, Burchetts Green Lane Burchetts Green, Maidenhead, SL6 3QP

Director-Active
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU

Director24 March 2005Active
41 College Road, Hoddesdon, EN11 9DJ

Director26 June 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-19Officers

Termination secretary company with name termination date.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Incorporation

Memorandum articles.

Download
2018-05-23Resolution

Resolution.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-22Accounts

Accounts with accounts type full.

Download
2016-12-02Officers

Termination secretary company with name termination date.

Download
2016-12-02Officers

Appoint person secretary company with name date.

Download
2016-12-02Capital

Capital allotment shares.

Download
2016-11-16Capital

Capital statement capital company with date currency figure.

Download
2016-10-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.