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.
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 | : |
|
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 | 14 August 2013 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 30 November 2015 | Active |
Cherrymill, Purley Village, Purley On Thames, RG8 8AF | Secretary | 12 November 1993 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Secretary | 01 December 2015 | Active |
36 Beverley Road, Worcester Park, KT4 8LX | Secretary | 06 June 1994 | Active |
Parallel House, 32, London Road, Guildford, England, GU1 2AB | Secretary | 02 December 2016 | Active |
15 Woodstone Avenue, Stoneleigh, KT17 2JS | Secretary | 21 October 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 |
Buxton Court 3 West Way, Oxford, OX2 0SZ | Secretary | 01 August 1997 | Active |
Parallel House, 32 London Road, Guildford, England, GU1 2AB | Secretary | 12 September 2018 | Active |
Birch, Carbone Hill, Cuffley, EN6 4PN | Secretary | 17 January 2005 | Active |
Hillside Cottage, Woolstone, Faringdon, SN7 7QL | Secretary | 11 October 2000 | Active |
Stubbings Gate Burchetts Green, Maidenhead, SL6 3QP | Secretary | - | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Secretary | 21 June 2005 | Active |
Springfield Lodge, Springfield Road, Camberley, GU15 1AE | Director | 18 December 2001 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 04 January 2012 | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 31 May 2006 | Active |
Cherrymill, Purley Village, Purley On Thames, RG8 8AF | Director | 27 August 1992 | Active |
36 Beverley Road, Worcester Park, KT4 8LX | Director | 27 August 1992 | Active |
Turnhams Gill, Furners Lane, Henfield, BN5 9HX | Director | 06 April 2004 | Active |
2 Webbs Cottages, The Green, North Warnborough, RG29 1HF | Director | 06 August 1997 | Active |
23 North Croft, East Hagbourne, Didcot, OX11 9LT | Director | 17 March 2003 | Active |
Woodhaven, Ivy Lane, Woking, GU22 7BY | Director | 17 March 2003 | Active |
23 Effingham Road, Long Ditton, Surbiton, KT6 5JZ | Director | 27 August 1992 | Active |
23 Goldenball Lane, Pinkneys Green, Maidenhead, SL6 6NW | Director | 10 October 1994 | Active |
7 The Avenue, Sneyd Park, Bristol, BS9 1PD | Director | 01 July 1994 | Active |
Van Buren Cottage Queens Ride, London, SW13 0JF | Director | 03 September 1992 | Active |
Arden House 7 Rowley Crescent, Stratford Upon Avon, CV37 6UT | Director | 16 December 2003 | Active |
Stubbings Gate Burchetts Green, Maidenhead, SL6 3QP | Director | - | Active |
Heathfield House, Locks Ride Chavey Down, Ascot, SL5 3QP | Director | 12 November 1993 | Active |
Stubbings Gate, Burchetts Green Lane Burchetts Green, Maidenhead, SL6 3QP | Director | - | Active |
390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU | Director | 24 March 2005 | Active |
41 College Road, Hoddesdon, EN11 9DJ | Director | 26 June 2002 | 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 | : |
|
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 | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Officers | Appoint person secretary company with name date. | Download |
2018-09-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Incorporation | Memorandum articles. | Download |
2018-05-23 | Resolution | Resolution. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-22 | Accounts | Accounts with accounts type full. | Download |
2016-12-02 | Officers | Termination secretary company with name termination date. | Download |
2016-12-02 | Officers | Appoint person secretary company with name date. | Download |
2016-12-02 | Capital | Capital allotment shares. | Download |
2016-11-16 | Capital | Capital statement capital company with date currency figure. | Download |
2016-10-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.