UKBizDB.co.uk

PEVERALL BROS. LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN

Secretary01 May 2022Active
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN

Director28 April 2008Active
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN

Director01 May 2022Active
Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, RM3 8TS

Secretary22 January 2009Active
White Pines 52 Camden Park Road, Chislehurst, BR7 5HF

Secretary-Active
Winchester Court, 1 Forum Place, Fiddlebridge Lane, Hatfield, United Kingdom, AL10 0RN

Secretary02 March 2021Active
Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, RM3 8TS

Director16 October 1997Active
22 Pebblemoor, Edlesborough, Dunstable, LU6 2HZ

Director-Active
Unit 3c, Tonbridge Works,, Tonbridge Road,, Harold Hill,, RM3 8TS

Director16 October 1997Active
15 Foxglove Drive, Biggleswade, SG18 8SP

Director01 May 2007Active
16 Chervil Close, Biggleswade, SG18 8WJ

Director01 May 2004Active
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

Director28 April 2008Active
40 Newboult Road, Cheadle, Stockport, SK8 2AH

Director02 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-28Address

Change registered office address company with date old address new address.

Download
2021-03-26Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person secretary company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.