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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
305, Roundhay Road, Leeds, England, LS8 4HT | Director | 14 December 2021 | Active |
Chantry Cottage, 7 Priory Square, Walton, Wakefield, United Kingdom, WF2 6NZ | Director | 06 July 2018 | Active |
Chantry Cottage, 7 Priory Square, Walton, Wakefield, United Kingdom, WF2 6NZ | Director | 01 September 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-27 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Capital | Capital allotment shares. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.