UKBizDB.co.uk

PETIT TWO LTD

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

This company is commonly known as Petit Two Ltd. The company was founded 7 years ago and was given the registration number 10314959. The firm's registered office is in COLCHESTER. You can find them at Unit 8 - Taylor Davis Accountants Old Ipswich Road, Ardleigh, Colchester, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PETIT TWO LTD
Company Number:10314959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 8 - Taylor Davis Accountants Old Ipswich Road, Ardleigh, Colchester, Essex, England, CO7 7FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74 Church Road, Fordham, United Kingdom, CO6 3NJ

Director18 December 2020Active
74 Church Road, Fordham, United Kingdom, CO6 3NJ

Director01 October 2021Active
Unit 8 - Taylor Davis Accountants, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX

Director05 August 2016Active

People with Significant Control

Ms Moira Josephine Edwards
Notified on:18 December 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:74 Church Road, Fordham, United Kingdom, CO6 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Saint Arnold Limited
Notified on:06 August 2016
Status:Active
Country of residence:England
Address:1-3, High Street, Dunmow, England, CM6 1UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darran Dean Lingley
Notified on:05 August 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 8 - Taylor Davis Accountants, Old Ipswich Road, Colchester, England, CO7 7FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Change person director company.

Download
2021-02-25Address

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

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Miscellaneous

Legacy.

Download
2020-01-14Miscellaneous

Legacy.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.