This company is commonly known as Peter Marsh (sidmouth) Limited. The company was founded 73 years ago and was given the registration number 00491948. The firm's registered office is in SIDMOUTH. You can find them at C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon. This company's SIC code is 14131 - Manufacture of other men's outerwear.
Name | : | PETER MARSH (SIDMOUTH) LIMITED |
---|---|---|
Company Number | : | 00491948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1951 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Easterbrook Eaton Limited Cosmopolitan House, Old Fore Street, Sidmouth, Devon, United Kingdom, EX10 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 The Grove, Sidmouth, United Kingdom, EX10 8UL | Secretary | 11 June 2003 | Active |
8 The Grove, Sidmouth, United Kingdom, EX10 8UL | Director | 31 August 2014 | Active |
Honiton House, High Street, Sidmouth, EX10 | Secretary | - | Active |
Honiton House, High Street, Sidmouth, EX10 8LN | Director | - | Active |
Honiton House, High Street, Sidmouth, EX10 | Director | - | Active |
Mrs Susan Elizabeth Gwillim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Grove, Sidmouth, United Kingdom, EX10 8UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-08-21 | Officers | Change person secretary company with change date. | Download |
2018-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-03 | Gazette | Gazette filings brought up to date. | Download |
2016-08-09 | Gazette | Gazette notice compulsory. | Download |
2016-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.