PECODA (CHESTER) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePECODA (CHESTER) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08544109
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PECODA (CHESTER) LTD?

    • Development of building projects (41100) / Construction

    Where is PECODA (CHESTER) LTD located?

    Registered Office Address
    Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Flintshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PECODA (CHESTER) LTD?

    Previous Company Names
    Company NameFromUntil
    PECODA DEVELOPMENTS LIMITEDMay 24, 2013May 24, 2013

    What are the latest accounts for PECODA (CHESTER) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for PECODA (CHESTER) LTD?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for PECODA (CHESTER) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with updates

    5 pagesCS01

    Cessation of The Executives of Mr Peter David Johnston as a person with significant control on Feb 01, 2025

    1 pagesPSC07

    Notification of Helen Johnston as a person with significant control on Feb 01, 2025

    2 pagesPSC01

    Total exemption full accounts made up to Mar 30, 2024

    6 pagesAA

    Appointment of Mr Samuel James Lutton as a director on Jun 06, 2024

    2 pagesAP01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Peter David Johnston as a person with significant control on Jun 06, 2024

    2 pagesPSC04

    Termination of appointment of Peter David Johnston as a director on Jan 19, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 30, 2023

    4 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2022

    4 pagesAA

    Registered office address changed from 6 Yowley Road Ewloe Deeside CH5 3AS United Kingdom to Adlink House, C/O a M Wyatt & Co Ltd 86 the Highway Hawarden Deeside Flintshire CH5 3DJ on Jun 20, 2022

    1 pagesAD01

    Confirmation statement made on May 24, 2022 with updates

    5 pagesCS01

    Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 6 Yowley Road Ewloe Deeside CH5 3AS on Apr 25, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Micro company accounts made up to Mar 30, 2021

    2 pagesAA

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 30, 2020

    2 pagesAA

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Thomas David Williams on May 24, 2020

    2 pagesCH01

    Director's details changed for Mr Peter David Johnston on May 24, 2020

    2 pagesCH01

    Change of details for Mr Peter David Johnstone as a person with significant control on May 24, 2020

    2 pagesPSC04

    Who are the officers of PECODA (CHESTER) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUTTON, Samuel James
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Director
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    United KingdomBritish323877570001
    WILLIAMS, Thomas David
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Director
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    WalesBritish178541470001
    WATSON, Stewart
    Steam Mill Street
    CH3 5AN Chester
    The Steam Mill Business Centre
    Secretary
    Steam Mill Street
    CH3 5AN Chester
    The Steam Mill Business Centre
    210253980001
    JOHNSTON, Peter David
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Director
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    United KingdomBritish61817580001
    MCDAVID, Colin James
    Steam Mill Street
    CH3 5AN Chester
    The Steam Mill Business Centre
    United Kingdom
    Director
    Steam Mill Street
    CH3 5AN Chester
    The Steam Mill Business Centre
    United Kingdom
    UkBritish141449480001

    Who are the persons with significant control of PECODA (CHESTER) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Helen Johnston
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Feb 01, 2025
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Executives Of Mr Peter David Johnston
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Apr 06, 2016
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas David Williams
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    Apr 06, 2016
    86 The Highway
    Hawarden
    CH5 3DJ Deeside
    Adlink House, C/O A M Wyatt & Co Ltd
    Flintshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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