-
PEVEREL ENGINEERING DESIGN LTD - The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 05968493
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Brewhouse 49-51 Brewhouse Hill
- Wheathampstead
- St Albans
- Hertfordshire
- AL4 8AN The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN UK
Management
- Managing Directors
- FABRIS, Valeria
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-16
- Dissolved on
- 2021-06-30
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- Dr Massimo Fetti
- Mrs Valeria Fabris
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-10-16
- Annual Return
- Due Date: 2020-11-27
- Last Date: 2019-10-16
-
PEVEREL ENGINEERING DESIGN LTD Company Description
- PEVEREL ENGINEERING DESIGN LTD is a ltd registered in United Kingdom with the Company reg no 05968493. Its current trading status is "closed". It was registered 2006-10-16. It has declared SIC or NACE codes as "71122". It has 1 director The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2012-10-16.It can be contacted at The Old Brewhouse 49-51 Brewhouse Hill .
Get PEVEREL ENGINEERING DESIGN LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Peverel Engineering Design Ltd - The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for PEVEREL ENGINEERING DESIGN LTD 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
-
gazette-dissolved-liquidation (2021-06-30) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-03-31) - LIQ13
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-23) - AD01
-
liquidation-voluntary-declaration-of-solvency (2020-03-19) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2020-02-17) - AA
-
resolution (2020-03-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-03-19) - 600
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
notification-of-a-person-with-significant-control (2019-11-01) - PSC01
-
cessation-of-a-person-with-significant-control (2019-11-01) - PSC07
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
appoint-person-director-company-with-name-date (2018-11-05) - AP01
-
confirmation-statement-with-no-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-29) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-07-13) - AA
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
-
termination-secretary-company-with-name-termination-date (2017-07-13) - TM02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-28) - AR01
-
change-person-director-company-with-change-date (2015-10-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-02) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
appoint-corporate-secretary-company-with-name-date (2014-11-04) - AP04
-
termination-secretary-company-with-name-termination-date (2014-11-04) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-07-23) - AA
-
change-registered-office-address-company-with-date-old-address (2014-07-11) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-20) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-07-15) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-18) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-05-28) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
change-person-director-company-with-change-date (2009-10-26) - CH01
keyboard_arrow_right 2008
-
legacy (2008-10-31) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-04) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-23) - 363a
-
legacy (2007-01-08) - 288a
-
legacy (2007-01-08) - 288b
keyboard_arrow_right 2006
-
incorporation-company (2006-10-16) - NEWINC