About

Registered Number: 06492932
Date of Incorporation: 04/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 123 Radcliffe Road, Bury, Lancashire, BL9 9LD

 

Peg Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Corris, Michael Andrew, Corris, Mandy Justine, Goldie, Alexandra Tace for the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIS, Michael Andrew 03 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CORRIS, Mandy Justine 03 March 2008 30 June 2015 1
GOLDIE, Alexandra Tace 04 February 2008 03 March 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 December 2017
PSC02 - N/A 25 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 09 January 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 23 December 2015
RESOLUTIONS - N/A 06 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2015
AR01 - Annual Return 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
TM02 - Termination of appointment of secretary 03 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH03 - Change of particulars for secretary 27 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 June 2012
RESOLUTIONS - N/A 25 April 2012
SH06 - Notice of cancellation of shares 25 April 2012
SH03 - Return of purchase of own shares 25 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 11 November 2009
225 - Change of Accounting Reference Date 13 August 2009
363a - Annual Return 23 March 2009
353 - Register of members 21 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
395 - Particulars of a mortgage or charge 24 April 2008
SA - Shares agreement 19 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 2008
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.