UKBizDB.co.uk

PETHERS OF BURFORD LIMITED

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

This company is commonly known as Pethers Of Burford Limited. The company was founded 12 years ago and was given the registration number 07733368. The firm's registered office is in WITNEY. You can find them at 6 Langdale Court, , Witney, Oxfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PETHERS OF BURFORD LIMITED
Company Number:07733368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:6 Langdale Court, Witney, Oxfordshire, England, OX28 6FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Langdale Court, Witney, England, OX28 6FG

Director09 August 2011Active
6, Langdale Court, Witney, England, OX28 6FG

Director09 August 2011Active
9, Chapmans Piece, Witney Street, Burford, England, OX18 4DN

Director09 August 2011Active

People with Significant Control

Mr James Edward Pether
Notified on:01 April 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:6, Langdale Court, Witney, England, OX28 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Piers David Pether
Notified on:01 April 2017
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:6, Langdale Court, Witney, England, OX28 6FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Guy Pether
Notified on:09 August 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:9, Chapmans Piece, Burford, England, OX18 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Edward Pether
Notified on:06 August 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Eden House, Two Rivers Business Park, Witney, England, OX28 4BL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-15Address

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

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Miscellaneous

Legacy.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-01-12Address

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

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.