This company is commonly known as Petrie Harper Limited. The company was founded 44 years ago and was given the registration number 01434391. The firm's registered office is in DONCASTER. You can find them at 5 The Paddocks, Cusworth, Doncaster, . This company's SIC code is 41100 - Development of building projects.
Name | : | PETRIE HARPER LIMITED |
---|---|---|
Company Number | : | 01434391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 The Paddocks, Cusworth, Doncaster, DN5 7TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Fairlands Grove, Auckley, Doncaster, England, DN9 3FQ | Secretary | 31 May 1998 | Active |
5 The Paddocks, Cusworth, Doncaster, DN5 7TW | Director | 25 October 2022 | Active |
5 The Paddocks, Cusworth, Doncaster, DN5 7TW | Director | - | Active |
23, Fairlands Grove, Auckley, Doncaster, England, DN9 3FQ | Director | 31 May 1998 | Active |
5 The Paddock, Cusworth, Doncaster, DN5 7TW | Secretary | - | Active |
5 The Paddock, Cusworth, Doncaster, DN5 7TW | Director | - | Active |
Mr Malcolm Clive Foy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Paddocks, Doncaster, England, DN5 7TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person secretary company with change date. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Officers | Change person director company with change date. | Download |
2016-08-31 | Officers | Change person secretary company with change date. | Download |
2016-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.