About

Registered Number: 05046633
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Baltic Works, Baltic Street, Hartlepool, TS25 1PW

 

Peart Access Ramps Ltd was registered on 17 February 2004 and has its registered office in Hartlepool, it's status in the Companies House registry is set to "Active". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEART, David Roger Hunter 17 February 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 21 February 2020
SH06 - Notice of cancellation of shares 29 October 2019
SH03 - Return of purchase of own shares 29 October 2019
TM02 - Termination of appointment of secretary 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
SH06 - Notice of cancellation of shares 22 May 2019
PSC07 - N/A 22 May 2019
SH03 - Return of purchase of own shares 22 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 March 2013
CH01 - Change of particulars for director 17 March 2013
CH03 - Change of particulars for secretary 17 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 15 November 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
CH01 - Change of particulars for director 10 March 2011
RESOLUTIONS - N/A 13 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 31 January 2010
AUD - Auditor's letter of resignation 06 July 2009
AUD - Auditor's letter of resignation 17 June 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 February 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 15 March 2007
AUD - Auditor's letter of resignation 19 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 20 December 2005
RESOLUTIONS - N/A 14 September 2005
363s - Annual Return 25 February 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
123 - Notice of increase in nominal capital 24 January 2005
225 - Change of Accounting Reference Date 12 March 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.