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.
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 | : |
|
Registered Address | : | 3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Crawshay Drive, Emmer Green, Reading, England, RG4 8SX | Secretary | 24 August 2018 | Active |
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG | Director | 08 December 2016 | Active |
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG | Director | 23 November 2016 | Active |
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG | Director | 20 February 2020 | Active |
44 Cliffsend Road, Cliffsend, Ramsgate, CT12 5JD | Secretary | 31 March 1995 | Active |
47, Rosyth Avenue, Orton Southgate, Peterborough, PE2 6SL | Secretary | 01 July 1996 | Active |
3 Kingston Close, River, River, Dover, CT17 0NQ | Secretary | 01 February 2004 | Active |
24 Alverstone Avenue, London, SW19 8BE | Secretary | 05 February 1999 | Active |
Catshaw House, Catshaw Lane Millhouse Green, Sheffield, S36 9ND | Secretary | 01 August 2006 | Active |
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG | Secretary | - | Active |
3 Pay Street, Densole, Folkestone, CT18 7DN | Secretary | 21 September 1993 | Active |
3 Sutherland Drive, Newcastle, ST5 3NA | Secretary | 21 May 1993 | Active |
C/O Cummins Ltd, 49-51 Gresham Road, Staines, TW18 2BD | Director | 31 December 2015 | Active |
24, Chantry Park, Sarre, Birchington, CT7 0LG | Director | 01 February 2007 | Active |
The Beeches Evelyn Way, Stoke D Abernon, Cobham, KT11 2SJ | Director | 04 April 1997 | Active |
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 | Director | 01 July 1996 | Active |
32 School Lane, Blean, Canterbury, CT2 9JA | Director | 01 August 2006 | Active |
3rd Floor, 10 Eastbourne Terrace, London, England, W2 6LG | Director | 24 August 2018 | Active |
C/O Cummins Ltd, 49-51 Gresham Road, Staines, TW18 2BD | Director | 27 September 2010 | Active |
3 Kingston Close, River, River, Dover, CT17 0NQ | Director | 01 February 2004 | Active |
24 Alverstone Avenue, London, SW19 8BE | Director | 05 February 1999 | Active |
Basement Flat B, 40 Holland Park, London, W11 3RP | Director | 04 April 1997 | Active |
The White House 31 St Peters Park Road, Broadstairs, CT10 2BG | Director | - | Active |
3 Pay Street, Densole, Folkestone, CT18 7DN | Director | 21 September 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-22 | Dissolution | Dissolution application strike off company. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Officers | Appoint person secretary company with name date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination secretary company with name termination date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.