PEL INTERIORS LIMITED
Overview
Company Name | PEL INTERIORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05854254 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEL INTERIORS LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is PEL INTERIORS LIMITED located?
Registered Office Address | Astral House Imperial Way WD24 4WW Watford Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEL INTERIORS LIMITED?
Company Name | From | Until |
---|---|---|
ARCHTICKET LIMITED | Jun 22, 2006 | Jun 22, 2006 |
What are the latest accounts for PEL INTERIORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PEL INTERIORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jean-Pierre Pierre Bonnet as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Carl Brennan as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ruth Elizabeth Tilbrook as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jean-Pierre Pierre Bonnet on May 19, 2017 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Vinci Construction Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jean-Pierre Pierre Bonnet on Feb 05, 2016 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Jean-Pierre Pierre Bonnet on Oct 21, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Tuplin as a director on Oct 03, 2014 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PEL INTERIORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRENNAN, Christopher Carl | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | England | British | Accountant | 80151590002 | ||||
TILBROOK, Ruth Elizabeth | Director | Imperial Way WD2 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 125346920003 | ||||
COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | Finance Director | 5466420005 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BONNET, Jean-Pierre Pierre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 193505630013 | ||||
HOLLAWAY, Derek John | Director | Sycamore Close LA10 5EB Sedbergh 2 Cumbria | England | British | Accountant | 80157070004 | ||||
JOYCE, David Anthony Langford | Director | Woodfur House 5 The Common DE22 5JY Quarndon Derbyshire | England | British | Chartered Engineer | 34938970001 | ||||
TUPLIN, Paul | Director | 2 Ballinger Court Halsey Road WD18 0JR Watford Hertfordshire | England | British | Quantity Surveyor | 80155930002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PEL INTERIORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vinci Construction Uk Limited | Apr 06, 2016 | Imperial Way WD24 4WW Watford Astral House 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