This company is commonly known as Peter Deer And Associates Limited. The company was founded 29 years ago and was given the registration number 03022343. The firm's registered office is in LONDON. You can find them at Solar House 282 Chase Road, Southgate, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | PETER DEER AND ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03022343 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Solar House 282 Chase Road, Southgate, London, N14 6HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hss House, R578, Newmarket, Ireland, | Director | 11 December 2023 | Active |
9, Finchley Park, North Finchley, London, United Kingdom, N12 9JS | Director | 11 December 2023 | Active |
Hss House, R578, Newmarket, Ireland, | Director | 11 December 2023 | Active |
Hss House, R578, Newmarket, Ireland, | Director | 11 December 2023 | Active |
Hss House, R578, Newmarket, Ireland, | Director | 11 December 2023 | Active |
Hss House, R578, Newmarket, Ireland, | Director | 11 December 2023 | Active |
3 Darwin Close, Valley Road, St Albans, AL3 6LH | Secretary | 03 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 1995 | Active |
9 Finchley Park, North Finchley, London, N12 9JS | Director | 01 April 2007 | Active |
26 Bosworth Road, Barnet, EN5 5LX | Director | 03 March 1995 | Active |
3 Darwin Close, Valley Road, St Albans, AL3 6LH | Director | 03 March 1995 | Active |
344, Hagden Lane, Watford, England, WD18 7SH | Director | 01 April 2007 | Active |
321, Chase Road, Southgate, London, Uk, N14 6JT | Director | 14 May 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 February 1995 | Active |
Ayrton Consultancy Ltd | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Hss House, R578, Newmarket, Ireland, |
Nature of control | : |
|
Peter Deer Associates Holdings Limited | ||
Notified on | : | 15 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Solar House, 282 Chase Road, London, United Kingdom, N14 6HA |
Nature of control | : |
|
Mr Michael Ralph Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Solar House, 282 Chase Road, London, N14 6HA |
Nature of control | : |
|
Mrs Suzan Delia Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Darwin Close, Valley Road, St. Albans, England, AL3 6LH |
Nature of control | : |
|
Mr Peter Robert Deer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | Solar House, 282 Chase Road, London, N14 6HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.