About

Registered Number: 05993130
Date of Incorporation: 09/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 38 Langshaw Drive, Clitheroe, Lancashire, BB7 1EY

 

Peregrine Davey Ltd was registered on 09 November 2006, it's status in the Companies House registry is set to "Active". Gardiner, Nigel St.John, Holgate, David Stuart, Payne, Louise Margaret are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Nigel St.John 01 April 2013 - 1
HOLGATE, David Stuart 09 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Louise Margaret 09 November 2006 14 March 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 11 November 2019
PSC04 - N/A 24 April 2019
PSC04 - N/A 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 23 November 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 November 2013
SH01 - Return of Allotment of shares 02 April 2013
AP01 - Appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 December 2011
AAMD - Amended Accounts 19 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 11 August 2008
225 - Change of Accounting Reference Date 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 23 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.