UKBizDB.co.uk

PETERS & MAY GLOBAL LOGISTICS LIMITED

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

This company is commonly known as Peters & May Global Logistics Limited. The company was founded 14 years ago and was given the registration number 06987768. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PETERS & MAY GLOBAL LOGISTICS LIMITED
Company Number:06987768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire, SO50 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Goodwood Road, Boyatt Wood, Southampton, SO50 4NT

Secretary22 March 2020Active
Unit 9, Goodwood Road, Eastleigh, England, SO50 4NT

Director01 November 2020Active
Unit 9, Goodwood Road, Boyatt Wood, Southampton, SO50 4NT

Director10 November 2022Active
Unit 9, Goodwood Road, Boyatt Wood, Southampton, SO50 4NT

Director21 February 2020Active
Unit 9, Goodwood Road, Boyatt Wood, Southampton, SO50 4NT

Secretary07 July 2014Active
Thames House, Portsmouth Road, Esher, Surrey, United Kingdom, KT10 9AD

Corporate Secretary11 August 2009Active
Prysmian House, Dew Lane, Eastleigh, Southampton, United Kingdom, SO50 9PX

Director11 August 2009Active
Peters & May Global Logistics Ltd, Dew Lane, Eastleigh, United Kingdom, SO50 9PX

Director01 September 2010Active
3, Broadwater Close, Woodham, Woking, United Kingdom, GU21 5TW

Director01 September 2010Active
Unit 9, Goodwood Road, Boyatt Wood, United Kingdom, SO50 4NT

Director01 March 2011Active
Unit 9, Goodwood Road, Boyatt Wood, United Kingdom, SO50 4NT

Director26 January 2012Active
Danley Farm, Linchmere, Haslemere, United Kingdom, GU27 3NF

Director02 April 2013Active
Prysmian House, Dew Lane, Eastleigh, Southampton, United Kingdom, SO50 9PX

Director31 May 2010Active
Unit 9, Goodwood Road, Boyatt Wood, Southampton, United Kingdom, SO50 4NT

Director01 October 2013Active

People with Significant Control

Peters & May Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9, Goodwood Road, Eastleigh, England, SO50 4NT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.