UKBizDB.co.uk

PETER DAVID CONSULTANCY LTD

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

This company is commonly known as Peter David Consultancy Ltd. The company was founded 5 years ago and was given the registration number 11549266. The firm's registered office is in MILTON KEYNES. You can find them at 1 Dungeness Court, Tattenhoe, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PETER DAVID CONSULTANCY LTD
Company Number:11549266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Dungeness Court, Tattenhoe, Milton Keynes, England, MK4 3ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crispin House, Doddington, Hopton Wafers, Kidderminster, England, DY14 0NT

Director26 October 2018Active
Crispin House, Doddington, Hopton Wafers, Kidderminster, England, DY14 0NT

Director26 October 2018Active
Yorkshire House, East Parade, Leeds, England, LS1 5BD

Director03 September 2018Active
Yorkshire House, East Parade, Leeds, England, LS1 5BD

Corporate Director03 September 2018Active

People with Significant Control

Mr Peter David Chapman
Notified on:26 October 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Crispin House, Doddington, Kidderminster, England, DY14 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michele Jayne Oaten Chapman
Notified on:26 October 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Crispin House, Doddington, Kidderminster, England, DY14 0NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Lupfaw Formations Limited
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:Yorkshire House, East Parade, Leeds, England, LS1 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Address

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

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Address

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

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Resolution

Resolution.

Download
2018-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.