About

Registered Number: 02016666
Date of Incorporation: 02/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

 

Having been setup in 1986, Pel Services Ltd has its registered office in Middlesex, it's status is listed as "Active". Faulks, Annette Joan, Hobbs, Karen Louise, Faulks, Kenneth Ian, Hobbs, Karen Louise, Jarman, David Albert, Swain, Victor Walter are listed as directors of the business. The company is VAT Registered. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKS, Kenneth Ian 13 December 1995 18 April 2018 1
HOBBS, Karen Louise 01 December 2010 18 April 2018 1
JARMAN, David Albert 10 October 1997 18 April 2018 1
SWAIN, Victor Walter 11 December 2003 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
FAULKS, Annette Joan 01 October 1998 01 October 2008 1
HOBBS, Karen Louise 01 October 2008 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 13 October 2019
MR01 - N/A 02 April 2019
MR01 - N/A 21 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
MR01 - N/A 12 July 2018
RESOLUTIONS - N/A 11 May 2018
CC04 - Statement of companies objects 11 May 2018
MR04 - N/A 01 May 2018
AA01 - Change of accounting reference date 26 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
PSC07 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
PSC02 - N/A 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AP01 - Appointment of director 26 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 30 October 2017
PSC07 - N/A 18 October 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
CS01 - N/A 31 October 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 03 November 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 18 May 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 04 October 2003
225 - Change of Accounting Reference Date 02 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 29 October 2002
AUD - Auditor's letter of resignation 07 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 07 November 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 01 March 1999
MISC - Miscellaneous document 31 January 1999
287 - Change in situation or address of Registered Office 06 January 1999
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
RESOLUTIONS - N/A 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
363s - Annual Return 16 November 1998
287 - Change in situation or address of Registered Office 16 November 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 13 November 1997
395 - Particulars of a mortgage or charge 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
CERTNM - Change of name certificate 23 October 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 13 February 1997
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
287 - Change in situation or address of Registered Office 28 December 1995
363s - Annual Return 13 November 1995
AA - Annual Accounts 19 October 1995
CERTNM - Change of name certificate 03 July 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 07 April 1994
287 - Change in situation or address of Registered Office 13 March 1994
363x - Annual Return 01 November 1993
AA - Annual Accounts 10 November 1992
363x - Annual Return 28 October 1992
AA - Annual Accounts 13 December 1991
363x - Annual Return 21 October 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 12 November 1990
363 - Annual Return 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 02 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 16 June 1987
CERTNM - Change of name certificate 01 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 July 1986
288 - N/A 09 May 1986
NEWINC - New incorporation documents 02 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 14 December 2018 Outstanding

N/A

A registered charge 05 July 2018 Outstanding

N/A

Mortgage debenture 08 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.