About

Registered Number: 03018384
Date of Incorporation: 06/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 13, Newman Lane, Alton, Hampshire, GU34 2QR

 

Based in Alton in Hampshire, Pelgar International Ltd was founded on 06 February 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Pelgar International Ltd are listed as De Cam, Pierre Loup, Smart, Susan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMART, Susan 28 April 1995 12 December 1995 1
Secretary Name Appointed Resigned Total Appointments
DE CAM, Pierre Loup 28 April 1995 01 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 05 April 2018
CH03 - Change of particulars for secretary 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 06 February 2018
PSC05 - N/A 30 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 11 February 2016
MR01 - N/A 26 May 2015
MR04 - N/A 13 May 2015
MR01 - N/A 11 May 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 06 February 2015
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 December 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 10 February 2012
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 15 November 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
123 - Notice of increase in nominal capital 07 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 01 December 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 22 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 03 January 2001
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 18 February 1999
287 - Change in situation or address of Registered Office 23 December 1998
395 - Particulars of a mortgage or charge 16 July 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 20 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AA - Annual Accounts 06 November 1996
288 - N/A 14 August 1996
363s - Annual Return 29 February 1996
CERTNM - Change of name certificate 15 January 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1995
NEWINC - New incorporation documents 06 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

Deed of novation 28 March 2013 Outstanding

N/A

Deed of novation 28 March 2013 Outstanding

N/A

Deed of novation 28 March 2013 Outstanding

N/A

Debenture 17 February 2011 Fully Satisfied

N/A

Rent deposit deed 14 December 2007 Outstanding

N/A

Debenture deed 07 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.