UKBizDB.co.uk

PETER MADDOX & ASSOCIATES LIMITED

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

This company is commonly known as Peter Maddox & Associates Limited. The company was founded 52 years ago and was given the registration number 01017064. The firm's registered office is in HUNGERFORD. You can find them at 3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PETER MADDOX & ASSOCIATES LIMITED
Company Number:01017064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3-4 Faulknor Square, Charnham Street, Hungerford, Berkshire, England, RG17 0EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director01 November 2021Active
Ramsbury House, 20-22 High Street, Hungerford, England, RG17 0NF

Director01 November 2021Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director01 August 2019Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director01 August 2019Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director01 August 2019Active
Amberley, Great Moor Road Pattingham, Wolverhampton, WV6 7AU

Secretary-Active
Regent House Bath Avenue, Wolverhampton, West Midlands, WV1 4EG

Director07 May 2014Active
Beech House Farm, Chesterton Road, Pattingham, Wolverhampton, WV6 7BJ

Director-Active
Beech House Farm, Chesterton Road, Pattingham, Wolverhampton, WV6 7BJ

Director-Active
Nunfield Brook, Worcester Roadpattingham, Wolverhampton, WV6 7EG

Director-Active
Amberley, Great Moor Road Pattingham, Wolverhampton, WV6 7AU

Director-Active
3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP

Director01 August 2019Active

People with Significant Control

Uko Holdings Limited
Notified on:09 April 2021
Status:Active
Country of residence:England
Address:3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Pma 2 Limited
Notified on:01 August 2019
Status:Active
Country of residence:England
Address:3-4 Faulknor Square, Charnham Street, Hungerford, England, RG17 0EP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type small.

Download
2024-03-06Accounts

Accounts amended with accounts type small.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Address

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

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Resolution

Resolution.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Change account reference date company current extended.

Download
2019-08-16Capital

Legacy.

Download
2019-08-16Insolvency

Legacy.

Download
2019-08-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.