UKBizDB.co.uk

PETER DEER AND ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Solar House 282 Chase Road, Southgate, London, N14 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hss House, R578, Newmarket, Ireland,

Director11 December 2023Active
9, Finchley Park, North Finchley, London, United Kingdom, N12 9JS

Director11 December 2023Active
Hss House, R578, Newmarket, Ireland,

Director11 December 2023Active
Hss House, R578, Newmarket, Ireland,

Director11 December 2023Active
Hss House, R578, Newmarket, Ireland,

Director11 December 2023Active
Hss House, R578, Newmarket, Ireland,

Director11 December 2023Active
3 Darwin Close, Valley Road, St Albans, AL3 6LH

Secretary03 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1995Active
9 Finchley Park, North Finchley, London, N12 9JS

Director01 April 2007Active
26 Bosworth Road, Barnet, EN5 5LX

Director03 March 1995Active
3 Darwin Close, Valley Road, St Albans, AL3 6LH

Director03 March 1995Active
344, Hagden Lane, Watford, England, WD18 7SH

Director01 April 2007Active
321, Chase Road, Southgate, London, Uk, N14 6JT

Director14 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 1995Active

People with Significant Control

Ayrton Consultancy Ltd
Notified on:11 December 2023
Status:Active
Country of residence:Ireland
Address:Hss House, R578, Newmarket, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-14Accounts

Change account reference date company previous shortened.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination secretary company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.