About

Registered Number: 06771555
Date of Incorporation: 11/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 34 Boulevard, Weston-Super-Mare, Avon, BS23 1NF

 

Founded in 2008, Pete's Trading Emporium Ltd has its registered office in Weston-Super-Mare, it's status at Companies House is "Active". This organisation has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTIE, Robert James 11 December 2008 30 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 21 December 2017
PSC01 - N/A 12 December 2017
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CH01 - Change of particulars for director 07 April 2017
RESOLUTIONS - N/A 08 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 December 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 16 September 2010
SH06 - Notice of cancellation of shares 24 June 2010
SH03 - Return of purchase of own shares 24 June 2010
TM01 - Termination of appointment of director 15 June 2010
AA01 - Change of accounting reference date 15 February 2010
AR01 - Annual Return 15 February 2010
RESOLUTIONS - N/A 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2009
287 - Change in situation or address of Registered Office 17 April 2009
MEM/ARTS - N/A 04 April 2009
CERTNM - Change of name certificate 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
NEWINC - New incorporation documents 11 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.