UKBizDB.co.uk

PETTRA LIMITED

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

This company is commonly known as Pettra Limited. The company was founded 9 years ago and was given the registration number 09242704. The firm's registered office is in SKIPTON. You can find them at 4th Floor 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:PETTRA LIMITED
Company Number:09242704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:4th Floor 1 Belle Vue Square, Broughton Road, Skipton, North Yorkshire, BD23 1FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Fry's Walk, Shepton Mallet, England, BA4 5WT

Secretary09 August 2021Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director09 August 2021Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director09 August 2021Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director17 April 2015Active
4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, BD23 1FJ

Secretary01 February 2019Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Secretary28 October 2020Active
5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR

Director01 October 2014Active
4th Floor, 1 Belle Vue Square, Broughton Road, Skipton, United Kingdom, BD23 1FJ

Director17 April 2015Active

People with Significant Control

Pettra Bidco Limited
Notified on:09 August 2021
Status:Active
Country of residence:England
Address:5th Floor, 4 Coleman Street, London, England, EC2R 5AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Andrew Gregory
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Tracy Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 4 Coleman Street, London, United Kingdom, EC2R 5AR
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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-30Accounts

Legacy.

Download
2024-01-30Other

Legacy.

Download
2024-01-30Other

Legacy.

Download
2023-09-21Change of name

Certificate change of name company.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-26Incorporation

Memorandum articles.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-07Accounts

Change account reference date company previous shortened.

Download
2022-03-04Accounts

Accounts with accounts type group.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.