This company is commonly known as Peverall Bros. Limited. The company was founded 45 years ago and was given the registration number 01417291. The firm's registered office is in HAROLD HILL,. You can find them at Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, Romford,essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PEVERALL BROS. LIMITED |
---|---|---|
Company Number | : | 01417291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1979 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, Romford,essex, RM3 8TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN | Secretary | 01 May 2022 | Active |
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN | Director | 28 April 2008 | Active |
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN | Director | 01 May 2022 | Active |
Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, RM3 8TS | Secretary | 22 January 2009 | Active |
White Pines 52 Camden Park Road, Chislehurst, BR7 5HF | Secretary | - | Active |
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN | Secretary | 02 March 2021 | Active |
Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, RM3 8TS | Director | 16 October 1997 | Active |
22 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ | Director | - | Active |
Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, RM3 8TS | Director | 16 October 1997 | Active |
15 Foxglove Drive, Biggleswade, SG18 8SP | Director | 01 May 2007 | Active |
16 Chervil Close, Biggleswade, SG18 8WJ | Director | 01 May 2004 | Active |
63 Camden Road, Bexley, DA5 3NZ | Director | - | Active |
White Pines 52 Camden Park Road, Chislehurst, BR7 5HF | Director | - | Active |
40 Newboult Road, Cheadle, Stockport, SK8 2AH | Director | 28 April 2008 | Active |
40 Newboult Road, Cheadle, Stockport, SK8 2AH | Director | 02 May 2003 | Active |
Relden Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winchester Court, 1 Forum Place, Hatfield, United Kingdom, AL10 0RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-05-19 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person secretary company with change date. | Download |
2020-02-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.