UKBizDB.co.uk

PETERSON SPRING UK LIMITED

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

This company is commonly known as Peterson Spring Uk Limited. The company was founded 94 years ago and was given the registration number 00243917. The firm's registered office is in BIRMINGHAM. You can find them at No.1, Colmore Square, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PETERSON SPRING UK LIMITED
Company Number:00243917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1929
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:No.1, Colmore Square, Birmingham, England, B4 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, East Main Street, Suite 810, Lexington, United States, 40507

Director19 April 2019Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director29 September 2020Active
Farthing Cottage, Hunger Hill, Henley In Arden, B95 5ND

Secretary-Active
Lynwood House, Dudley Road Lye, Stourbridge, DY9 8DU

Secretary01 November 2001Active
Church Farm, Grafton Flyford, Worcester, WR7 4PG

Secretary31 March 1999Active
Heath House, Hewell Road, Redditch, B97 6AY

Director16 May 2014Active
162 Masons Way, Solihull, B92 7JF

Director01 January 1992Active
201 East Main Street, Suite 810, Lexington, United States, 40507

Director25 July 2019Active
Farthing Cottage, Hunger Hill, Henley In Arden, B95 5ND

Director-Active
39 Frederick Road, Edgbaston, Birmingham, B15 1JN

Director01 November 2001Active
14763 Prairie Lake Drive, Perrysburg, Ohio, United States,

Director31 July 2010Active
17519, Stonebrook Drive, Northville, United States,

Director01 April 2013Active
Church Farm, Grafton Flyford, Worcester, WR7 4PG

Director02 February 1999Active
440, Southfield Road, Birmingham, United States,

Director01 April 2013Active
The Bower Kinlet Road, Far Forest, Kidderminster, DY14 9UF

Director01 November 2001Active
26 The Crescent, Hampton In Arden, Solihull, B92 0BP

Director-Active
18 Kelton Court, Birmingham, B15 2JX

Director-Active
17 Coppice Close, Solihull, B91 2ED

Director-Active

People with Significant Control

Peterson Spring Europe Limited
Notified on:31 May 2017
Status:Active
Country of residence:England
Address:Heath House, Hewell Road, Redditch, England, B97 6AY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-12-10Capital

Capital statement capital company with date currency figure.

Download
2021-12-10Capital

Legacy.

Download
2021-12-10Insolvency

Legacy.

Download
2021-12-10Resolution

Resolution.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Address

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

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-01-28Address

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

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-08Resolution

Resolution.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.