UKBizDB.co.uk

PEXTON SEARLE CRM SERVICES LIMITED

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

This company is commonly known as Pexton Searle Crm Services Limited. The company was founded 20 years ago and was given the registration number 04898469. The firm's registered office is in WATFORD. You can find them at 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEXTON SEARLE CRM SERVICES LIMITED
Company Number:04898469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom, WD18 9SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Secretary15 September 2003Active
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director06 January 2017Active
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director15 September 2003Active
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director15 September 2003Active
39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB

Director06 January 2017Active
2a Forest Drive, Theydon Bois, Epping, CM16 7EY

Corporate Secretary15 September 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director15 September 2003Active

People with Significant Control

Mr Luke Roberson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:1st Floor, London, W11 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Cronin
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:39 The Metro Centre, Tolpits Lane, Watford, United Kingdom, WD18 9SB
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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Accounts

Change account reference date company current extended.

Download
2021-09-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2016-12-07Accounts

Change account reference date company previous extended.

Download
2016-11-24Officers

Change person secretary company with change date.

Download
2016-11-24Officers

Change person director company with change date.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-11Address

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

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.