-
PETEC LIMITED - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 08807401
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bulman House Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- BROWNE, Frank Steven
- BRUNSKILL, Jeffrey
- MILLS, John Christopher
- POTTS, Steven Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-09
- Age Of Company 2013-12-09 10 years
- SIC/NACE
- 22290
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Annual Return
- Due Date: 2016-12-23
- Last Date:
-
PETEC LIMITED Company Description
- PETEC LIMITED is a ltd registered in United Kingdom with the Company reg no 08807401. Its current trading status is "live". It was registered 2013-12-09. It has declared SIC or NACE codes as "22290". It has 4 directors The latest accounts are filed up to 2014-12-31.It can be contacted at Bulman House Regent Centre .
Get PETEC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Petec Limited - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
- 2013-12-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PETEC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-01-28) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-06) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-05) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-15) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-14) - 4.68
keyboard_arrow_right 2016
-
liquidation-disclaimer-notice (2016-05-18) - F10.2
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-20) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-04-15) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-04-15) - 600
-
resolution (2016-04-15) - RESOLUTIONS
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
-
appoint-person-director-company-with-name (2014-01-07) - AP01
-
change-person-director-company-with-change-date (2014-12-17) - CH01
-
change-person-director-company-with-change-date (2014-12-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-16) - AD01
-
appoint-person-director-company-with-name (2014-07-02) - AP01
-
termination-director-company-with-name (2014-06-27) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-01-15) - MR01
-
change-person-director-company-with-change-date (2014-01-08) - CH01
-
change-person-director-company-with-change-date (2014-01-07) - CH01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-09) - NEWINC