UKBizDB.co.uk

PHILIP PETERSEN LIMITED

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

This company is commonly known as Philip Petersen Limited. The company was founded 69 years ago and was given the registration number NI003471. The firm's registered office is in BANGOR. You can find them at South Circular Business Park, Newtownards Road, Bangor, Co Down. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PHILIP PETERSEN LIMITED
Company Number:NI003471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1955
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:South Circular Business Park, Newtownards Road, Bangor, Co Down, BT19 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tullymore Garden, Broughshane, Ballymena, Northern Ireland, BT43 7GU

Director07 April 2021Active
167, Church Road, Holywood, Northern Ireland, BT18 9RN

Director07 April 2021Active
Site 2, Rockhill, Warren Road,

Secretary-Active
South Circular Business Park, Newtownards Road, Bangor, BT19 7AG

Director06 April 2014Active
24a, Maxwell Road, Bangor, BT20 3SG

Director-Active
Site 2 Rockhill, Donaghadee, Co.Down,

Director-Active
42, Bryansglen Avenue, Bangor, BT20 3RU

Director-Active
South Circular Business Park, Newtownards Road, Bangor, BT19 7AG

Director06 April 2014Active
47 Cove Hollow, Groomsport, Bangor, BT19 6HT

Director02 June 2003Active

People with Significant Control

Mervyn Stewart Limited
Notified on:07 April 2021
Status:Active
Country of residence:Northern Ireland
Address:11, Boucher Crescent, Belfast, Northern Ireland, BT12 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Peter Johnston
Notified on:01 August 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:South Circular Business Park, Bangor, BT19 7AG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-11-10Accounts

Change account reference date company previous shortened.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Accounts

Change account reference date company current extended.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Accounts

Change account reference date company current shortened.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.