About

Registered Number: 04049880
Date of Incorporation: 09/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Brynawelon, Garth Road, Aberdovey, LL35 0LE,

 

Established in 2000, People Business Results Ltd are based in Aberdovey, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Morgan, Katharine Rowan, Maceachen, Aileen Elizabeth, Morgan, Katherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACEACHEN, Aileen Elizabeth 01 September 2001 31 August 2002 1
MORGAN, Katherine 10 August 2000 05 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Katharine Rowan 05 January 2008 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 24 August 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 August 2019
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 June 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 24 June 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 10 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 22 September 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 28 October 2004
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 21 June 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
225 - Change of Accounting Reference Date 02 February 2001
287 - Change in situation or address of Registered Office 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 09 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.