This company is commonly known as Peter Black Overseas Holdings Limited. The company was founded 22 years ago and was given the registration number 04421893. The firm's registered office is in MANCHESTER. You can find them at Centenary House Centenary Way, Salford, Manchester, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PETER BLACK OVERSEAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04421893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centenary House Centenary Way, Salford, Manchester, M50 1RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 31 January 2021 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 01 December 2023 | Active |
The Mill House, East Farm, Cleadon Lane, Cleadon, United Kingdom, SR6 7UU | Secretary | 10 January 2013 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Secretary | 14 April 2009 | Active |
The Hollies, Oakworth, Keighley, BD22 7HL | Secretary | 22 April 2002 | Active |
35, Shelgate Road, London, SW11 1BA | Director | 10 January 2008 | Active |
Flat B, 6/F The Somerset, 67 Repulse Bay Road, Hong Kong, | Director | 10 January 2008 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 31 January 2021 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 15 December 2014 | Active |
4 Hilton Mews, Bramhope, Leeds, LS16 9LF | Director | 22 April 2002 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 01 April 2012 | Active |
House 34 Cedar Drive, The Redhill Penninsula, 18 Pak Pat Shan Road, Tai Tam, Hong Kong, | Director | 10 January 2008 | Active |
Aire Valley Business Centre, Lawkholme Lane, Keighley, BD21 3BB | Director | 01 June 2011 | Active |
The Hollies, Oakworth, Keighley, BD22 7HL | Director | 12 January 2004 | Active |
Poplar House, Old Road Dunkeswick, Leeds, LS17 9HY | Director | 17 October 2006 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 15 December 2014 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 02 January 2020 | Active |
31 St Helens Lane, Adel, Leeds, LS16 8BR | Director | 22 April 2002 | Active |
Centenary House, Centenary Way, Salford, Manchester, M50 1RF | Director | 01 April 2019 | Active |
Peter Black Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centenary House, Centenary Way, Salford, England, M50 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.