UKBizDB.co.uk

PETBOW LIMITED

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

This company is commonly known as Petbow Limited. The company was founded 70 years ago and was given the registration number 00531261. The firm's registered office is in LONDON. You can find them at 3rd Floor, 10 Eastbourne Terrace, London, . This company's SIC code is 25620 - Machining.

Company Information

Name:PETBOW LIMITED
Company Number:00531261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1954
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Crawshay Drive, Emmer Green, Reading, England, RG4 8SX

Secretary24 August 2018Active
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG

Director08 December 2016Active
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG

Director23 November 2016Active
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG

Director20 February 2020Active
44 Cliffsend Road, Cliffsend, Ramsgate, CT12 5JD

Secretary31 March 1995Active
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL

Secretary01 July 1996Active
3 Kingston Close, River, River, Dover, CT17 0NQ

Secretary01 February 2004Active
24 Alverstone Avenue, London, SW19 8BE

Secretary05 February 1999Active
Catshaw House, Catshaw Lane Millhouse Green, Sheffield, S36 9ND

Secretary01 August 2006Active
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG

Secretary-Active
3 Pay Street, Densole, Folkestone, CT18 7DN

Secretary21 September 1993Active
3 Sutherland Drive, Newcastle, ST5 3NA

Secretary21 May 1993Active
C/O Cummins Ltd, 49-51 Gresham Road, Staines, TW18 2BD

Director31 December 2015Active
24, Chantry Park, Sarre, Birchington, CT7 0LG

Director01 February 2007Active
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ

Director04 April 1997Active
29 Almond Grove, Hempstead, Gillingham, ME7 3SE

Director-Active
15 Burcharbro Road, London, SE2 0RZ

Director-Active
Mayfield 38 Burkes Road, Beaconsfield, HP9 1PB

Director-Active
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL

Director01 July 1996Active
32 School Lane, Blean, Canterbury, CT2 9JA

Director01 August 2006Active
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG

Director24 August 2018Active
C/O Cummins Ltd, 49-51 Gresham Road, Staines, TW18 2BD

Director27 September 2010Active
3 Kingston Close, River, River, Dover, CT17 0NQ

Director01 February 2004Active
24 Alverstone Avenue, London, SW19 8BE

Director05 February 1999Active
Basement Flat B, 40 Holland Park, London, W11 3RP

Director04 April 1997Active
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG

Director-Active
3 Pay Street, Densole, Folkestone, CT18 7DN

Director21 September 1993Active

People with Significant Control

Cummins Power Generation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 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
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-22Dissolution

Dissolution application strike off company.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2019-01-07Address

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

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.