UKBizDB.co.uk

PETER ALAN LIMITED

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

This company is commonly known as Peter Alan Limited. The company was founded 37 years ago and was given the registration number 02073153. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PETER ALAN LIMITED
Company Number:02073153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Secretary30 July 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director25 July 2008Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director30 July 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director30 July 2014Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Secretary01 October 2007Active
Pant Y Fedwen Gellir Haidd, Tonyrefail, Porth, CF39 8AP

Secretary-Active
Cefn Bryn House, Penmaen, Gower, SA3 2HQ

Director-Active
Flowergate 5 Heol Don, Whitchurch, Cardiff, CF14 2AR

Director01 April 1999Active
Principality Buildings, PO BOX 89, Queen Street, Cardiff, CF10 1UA

Director01 October 2009Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director22 February 2013Active
6 Noden Drive, Lea, Ross On Wye, HR9 7NB

Director01 December 1999Active
Furnace Farm, Tintern, Chepstow, NP16 6TU

Director01 September 1998Active
Principality Buildings, PO BOX 89, Queen Street, Cardiff, CF10 1UA

Director14 January 2002Active
Rosevale Farm Road, Downend, Bristol, BS16 6DD

Director01 February 2002Active
Pant Y Fedwen Gellir Haidd, Tonyrefail, Porth, CF39 8AP

Director01 February 1997Active
Saffrons, Graig Road Lisvane, Cardiff, CF14 0UF

Director-Active
25 Church Road, Whitchurch, Cardiff, Wales, CF4 2DX

Director-Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director30 July 2014Active
43 Ty Draw Road, Penylan, Cardiff, CF23 5HD

Director01 November 1993Active
Principality Buildings, Queen Street, Cardiff, CF10 1UA

Director21 April 2008Active
5, Evenlode Avenue, Penarth, CF64 3PD

Director-Active
The Barn At Penterry Farm, St Arvans, Chepstow, NP16 6HG

Director01 August 2002Active
Brearcliffe Greenwood Lane, St Fagans, Cardiff, CF5 6EL

Director-Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director30 July 2014Active
Wynnstay, 23a Stow Park Circle, Newport, NP20 4HF

Director01 October 1993Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director24 April 2006Active
12 Fulmar Road, Porthcawl, CF36 3UL

Director-Active
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN

Director01 October 2012Active

People with Significant Control

Connells Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bailey, The Bailey, Skipton, England, BD23 1DN
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 (7 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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person director company with change date.

Download
2015-11-19Auditors

Auditors resignation company.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-13Auditors

Auditors resignation company.

Download
2014-08-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.