8 PEG LIMITED
Overview
Company Name | 8 PEG LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04103204 |
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 8 PEG LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is 8 PEG LIMITED located?
Registered Office Address | 26 Park Road Cross Hills BD20 8BG Keighley England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 8 PEG LIMITED?
Company Name | From | Until |
---|---|---|
THE WOMAN INVESTOR LIMITED | Dec 18, 2000 | Dec 18, 2000 |
LIKEZONE LIMITED | Nov 07, 2000 | Nov 07, 2000 |
What are the latest accounts for 8 PEG LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for 8 PEG LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for 8 PEG LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Barker House, Unit 3D Harpings Road Hull HU5 4JF England to 26 Park Road Cross Hills Keighley BD20 8BG on Feb 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Nov 07, 2021 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millnscap House Harpings Road Hull HU5 4JF England to Barker House, Unit 3D Harpings Road Hull HU5 4JF on Nov 20, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 07, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 07, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 07, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ to Millnscap House Harpings Road Hull HU5 4JF on Jan 30, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 07, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||
Who are the officers of 8 PEG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STOTT, Richard Barker | Director | Park Road Cross Hills BD20 8BG Keighley 26 England | United Kingdom | British | Financial Consultant | 67903570005 | ||||||||
FREEMAN, Claire | Secretary | 85 Tabley Road N7 0NB London | British | Director | 100592200001 | |||||||||
STOTT, Patricia Yvonne | Secretary | Church Farm Barn Church Lane East Moston BD23 3LR Skipton North Yorkshire | British | 12653180001 | ||||||||||
BAZLEY HIGGINS LIMITED | Secretary | Teesdale Road Bebington CH63 3AS Wirral 16 Merseyside United Kingdom |
| 107975820001 | ||||||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||||||
WYNER, James Robert | Director | 7 Stopps Orchard HP27 9JB Princes Risborough Buckinghamshire | British | Financial Consultant | 78739940001 | |||||||||
BONUSWORTH LIMITED | Nominee Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900006860001 |
Who are the persons with significant control of 8 PEG LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Barker Stott | Apr 06, 2016 | Harpings Road HU5 4JF Hull Millnscap House England | No |
Nationality: British Country of Residence: United Kingdom | |||
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