UKBizDB.co.uk

PETRIE TUCKER AND PARTNERS LIMITED

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

This company is commonly known as Petrie Tucker And Partners Limited. The company was founded 69 years ago and was given the registration number SC030254. The firm's registered office is in RENFREWSHIRE. You can find them at 1 Johnston Street, Paisley, Renfrewshire, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:PETRIE TUCKER AND PARTNERS LIMITED
Company Number:SC030254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1954
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director22 December 2015Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director17 June 2010Active
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

Director01 February 2014Active
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

Director29 October 2021Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

Secretary31 July 2017Active
91 The Broadway, London, SW19 1QE

Secretary-Active
1 Manchester Road, Heaton Norris, Stockport, SK4 1TX

Secretary08 February 1990Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary08 November 2012Active
68 South Drive, Chorlton, Manchester, M21 8FB

Secretary31 March 2000Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Secretary20 January 1997Active
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

Secretary31 December 2011Active
16 Arlington Road, Cheadle, SK8 1LW

Secretary29 May 1990Active
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

Secretary31 October 2014Active
4 Woodstock Drive, Worsley, Manchester, M28 2WW

Secretary06 June 1996Active
Shaw Cottage, Langfield, Todmorden, OL14 6HP

Secretary16 August 1995Active
481 Didsbury Road, Heaton Mersey, Stockport, SK3 3AY

Secretary21 February 1992Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director17 June 2010Active
5 Ravenscourt Avenue, London, W6 0SL

Director-Active
94 Dorset Road, London, SW19 3HD

Director-Active
7 Chapel Lane, Halebarns, Altrincham, WA15 0HN

Director08 February 1990Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director17 June 2010Active
2 Midland Road, Stockport, SK5 6PY

Director23 December 1991Active
91 The Broadway, London, SW19 1QE

Director-Active
91 The Broadway, London, SW19 1QE

Director-Active
1 Acrefield Park, Liverpool, L25 6JX

Director06 June 1996Active
3 Valley Road, Cheadle, SK8 1HY

Director08 February 1990Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, England, M26 1GG

Director23 April 2013Active
150 Whalley Road, Wilpshire, Blackburn, BB1 9LJ

Director30 December 1992Active
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE

Director20 March 1997Active
1 Johnston Street, Paisley, Renfrewshire, PA1 1XQ

Director18 December 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director29 February 2012Active

People with Significant Control

Us Bank Trustees Limited (As Security Agent)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:125, Old Broad Street, London, England, EC2N 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Integrated Dental Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • 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
2024-04-29Resolution

Resolution.

Download
2024-04-29Resolution

Resolution.

Download
2024-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.