About

Registered Number: 05265896
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Grays Court, 5 Nursery Road, Edgbaston, Birmingham, B15 3JX

 

Established in 2004, Pelsystems Ltd are based in Birmingham, it's status in the Companies House registry is set to "Active". This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Philip Edmund 21 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Wendy Ann 21 October 2004 25 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 October 2015
TM02 - Termination of appointment of secretary 25 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 29 October 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 17 August 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.