UKBizDB.co.uk

PRETORIA ENERGY COMPANY HOLDINGS LIMITED

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

This company is commonly known as Pretoria Energy Company Holdings Limited. The company was founded 6 years ago and was given the registration number 11133752. The firm's registered office is in CHITTERING. You can find them at Padro House Chear Fen, Ely Road, Chittering, Cambridge. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PRETORIA ENERGY COMPANY HOLDINGS LIMITED
Company Number:11133752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Padro House Chear Fen, Ely Road, Chittering, Cambridge, United Kingdom, CB25 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Padro House, Chear Fen, Ely Road, Chittering, United Kingdom, CB25 9GE

Director04 January 2018Active
Padro House, Chear Fen, Ely Road, Chittering, United Kingdom, CB25 9GE

Director04 January 2018Active
Padro House, Chear Fen, Ely Road, Chittering, United Kingdom, CB25 9GE

Director04 January 2018Active
Padro House, Chear Fen, Ely Road, Chittering, United Kingdom, CB25 9GE

Director04 January 2018Active
Padro House, Chear Fen, Ely Road, Chittering, United Kingdom, CB25 9GE

Director04 January 2018Active
Padro House, Chear Fen, Ely Road, Chittering, United Kingdom, CB25 9GE

Director05 August 2019Active

People with Significant Control

Pretoria Energy Group Limited
Notified on:19 April 2022
Status:Active
Country of residence:United Kingdom
Address:Padro House Chear Fen, Ely Road, Cambridge, United Kingdom, CB25 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven David Ely Ripley
Notified on:11 December 2018
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Padro House, Chear Fen, Chittering, United Kingdom, CB25 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Andrew Rhead Shaw
Notified on:04 January 2018
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Padro House, Chear Fen, Chittering, United Kingdom, CB25 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-04-16Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Capital

Capital cancellation shares.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Capital

Capital statement capital company with date currency figure.

Download
2021-11-24Capital

Legacy.

Download
2021-11-24Insolvency

Legacy.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type group.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2019-01-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.