UKBizDB.co.uk

PETLEYS INVESTMENTS LIMITED

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

This company is commonly known as Petleys Investments Limited. The company was founded 4 years ago and was given the registration number 12100021. The firm's registered office is in SEVENOAKS. You can find them at Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:PETLEYS INVESTMENTS LIMITED
Company Number:12100021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, Kent, United Kingdom, TN13 1XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR

Director10 December 2019Active
Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR

Director12 July 2019Active

People with Significant Control

Mr Josh Dmitry Mendel
Notified on:21 August 2023
Status:Active
Date of birth:July 2005
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Keith Lunt
Notified on:22 July 2020
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Significant influence or control as trust
Mrs Christina Anne Dykes
Notified on:22 July 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Significant influence or control as trust
Mrs Jane Matilda Mendel
Notified on:10 March 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Mary Roe
Notified on:10 March 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr William James Roe
Notified on:10 March 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Baroness Philippa Marion Couttie
Notified on:10 March 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Dame Marion Audrey Roe
Notified on:12 July 2019
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:Hearts Of Oak House, 4 Pembroke Road, Sevenoaks, United Kingdom, TN13 1XR
Nature of control:
  • 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 (6 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
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Capital

Capital name of class of shares.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-06Capital

Capital allotment shares.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-07-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.