This company is commonly known as Peter Press Limited. The company was founded 52 years ago and was given the registration number 01022165. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, Chilworth Road, Southampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PETER PRESS LIMITED |
---|---|---|
Company Number | : | 01022165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ | Director | - | Active |
1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ | Director | 01 October 2007 | Active |
1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ | Secretary | 29 February 2012 | Active |
Ardoch House Forest Road, Swanmore, Southampton, SO32 2PL | Secretary | 10 May 2006 | Active |
St Marys House Clifton Road, Winchester, SO22 5BP | Secretary | 19 May 2006 | Active |
St Marys House Clifton Road, Winchester, SO22 5BP | Secretary | 15 February 2005 | Active |
3rd Floor, 207 Regent Street, London, W1B 3HH | Secretary | 01 November 2007 | Active |
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX | Secretary | 01 September 1994 | Active |
10 Church Close, Benson, Wallingford, OX10 6TA | Secretary | - | Active |
Redpits Manor, Swyncombe, Henley On Thames, RG9 6HL | Director | - | Active |
Henford House, Lower Marsh Road, Warminster, BA12 9PD | Director | - | Active |
3rd Floor, 207 Regent Street, London, W1B 3HH | Director | 19 November 1997 | Active |
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX | Director | - | Active |
Mr Peter Granville Fowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Change account reference date company current extended. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type group. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type group. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Accounts | Accounts with accounts type group. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-11 | Accounts | Accounts with accounts type group. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.