PETER ALAN LIMITED
Overview
| Company Name | PETER ALAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02073153 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETER ALAN LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is PETER ALAN LIMITED located?
| Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PETER ALAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIPSOUND LIMITED | Nov 12, 1986 | Nov 12, 1986 |
What are the latest accounts for PETER ALAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PETER ALAN LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for PETER ALAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Adrian Paul Scott as a director on Oct 20, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Christopher Ashley Rosindale as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adrian Paul Scott as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ian Richard Nicholson Fry as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ian Richard Nicholson Fry as a director on Jul 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of PETER ALAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWIGG, Richard John | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | 190140820001 | |||||||
| BARRY, Andrew John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Wales | British | 133187560001 | |||||
| ROSINDALE, Christopher Ashley | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 332580920001 | |||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 290309030001 | |||||
| BORRILL, Michael | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | British | 103999020001 | ||||||
| HOWELL, Stephen Arthur | Secretary | Pant Y Fedwen Gellir Haidd Tonyrefail CF39 8AP Porth Mid Glamorgan | British | 51297750001 | ||||||
| ANDREWS, David Hunter | Director | Cefn Bryn House Penmaen SA3 2HQ Gower Swansea | Wales | British | 13069070001 | |||||
| BOWEN, John | Director | Flowergate 5 Heol Don Whitchurch CF14 2AR Cardiff | United Kingdom | British | 33947050001 | |||||
| BROOKS, Keith Michael | Director | c/o Principality Building Society PO BOX 89 Queen Street CF10 1UA Cardiff Principality Buildings | United Kingdom | British | 41584180002 | |||||
| DAVIES, Langley John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Wales | British | 33214000001 | |||||
| DAVIS, Timothy Iain Franklin | Director | 6 Noden Drive Lea HR9 7NB Ross On Wye Herefordshire | British | 67471420001 | ||||||
| FRY, Ian Richard Nicholson | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 324708450001 | |||||
| GIBBARD, David Ronald | Director | Furnace Farm Tintern NP16 6TU Chepstow Gwent | British | 7675630001 | ||||||
| GRIFFITHS, Peter Lloyd | Director | c/o Principality Building Society PO BOX 89 Queen Street CF10 1UA Cardiff Principality Buildings | Wales | British | 81051360001 | |||||
| HOLMES, Deborah Jayne | Director | Rosevale Farm Road Downend BS16 6DD Bristol Gloucestershire | British | 87863880001 | ||||||
| HOWELL, Stephen Arthur | Director | Pant Y Fedwen Gellir Haidd Tonyrefail CF39 8AP Porth Mid Glamorgan | Wales | British | 51297750001 | |||||
| LAING, Peter Walter Frederick | Director | Saffrons Graig Road Lisvane CF14 0UF Cardiff South Glamorgan | British | 4713880001 | ||||||
| LATHAM, Geoffrey Alan | Director | 25 Church Road Whitchurch CF4 2DX Cardiff South Glamorgan Wales | British | 1691370001 | ||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 160476270001 | |||||
| MAYNE, William Dixon | Director | 43 Ty Draw Road Penylan CF23 5HD Cardiff | Wales | Irish | 108017960001 | |||||
| MCGUIRE, Michael Patrick | Director | c/o Principality Building Society Queen Street P O Box 89 CF10 1UA Cardiff Principality Buildings | Wales | British | 130407530001 | |||||
| MCGUIRE, Michael Patrick | Director | Evenlode Avenue CF64 3PD Penarth 5 South Glamorgan | Wales | British | 130407530001 | |||||
| MCVEIGH, Christopher | Director | The Barn At Penterry Farm St Arvans NP16 6HG Chepstow Monmouthshire | British | 83951030002 | ||||||
| MITCHELL, John Douglas | Director | Brearcliffe Greenwood Lane St Fagans CF5 6EL Cardiff | British | 83582370001 | ||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 131833090001 | |||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||
| SHIPPERLEY, Reginald Stephen | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 12798700001 | |||||
| STROUD, Michael Stuart | Director | Wynnstay 23a Stow Park Circle NP20 4HF Newport Gwent | Wales | British | 67996040001 | |||||
| THOMAS, William Guy | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 54968670001 | |||||
| TURNER, John Warren | Director | 12 Fulmar Road CF36 3UL Porthcawl Mid Glamorgan | British | 26384330002 | ||||||
| YORSTON, Graeme Howes | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | Wales | British | 149588960001 |
Who are the persons with significant control of PETER ALAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connells Limited | Apr 06, 2016 | The Bailey BD23 1DN Skipton The Bailey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0