UKBizDB.co.uk

S2 PEG LIMITED

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

This company is commonly known as S2 Peg Limited. The company was founded 5 years ago and was given the registration number 11451792. The firm's registered office is in WAKEFIELD. You can find them at Chantry Cottage 7 Priory Square, Walton, Wakefield, West Yorkshire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:S2 PEG LIMITED
Company Number:11451792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Chantry Cottage 7 Priory Square, Walton, Wakefield, West Yorkshire, United Kingdom, WF2 6NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Roundhay Road, Leeds, England, LS8 4HT

Director14 December 2021Active
Chantry Cottage, 7 Priory Square, Walton, Wakefield, United Kingdom, WF2 6NZ

Director06 July 2018Active
Chantry Cottage, 7 Priory Square, Walton, Wakefield, United Kingdom, WF2 6NZ

Director01 September 2019Active

People with Significant Control

Mr Sandeep Singh Sohanpal
Notified on:14 December 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:14, Wood Moor Court, Leeds, England, LS17 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Anthony Robinson
Notified on:01 September 2019
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:305, Roundhay Road, Leeds, England, LS8 4HT
Nature of control:
  • Significant influence or control
Mr Nicholas James Robinson
Notified on:06 July 2018
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:United Kingdom
Address:22 Carr Lane, Sandal, Wakefield, United Kingdom, WF2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Richard Brook
Notified on:06 July 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Chantry Cottage, 7 Priory Square, Wakefield, United Kingdom, WF2 6NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Officers

Change person director company with change date.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Address

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

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Capital

Capital allotment shares.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.