About

Registered Number: 08636122
Date of Incorporation: 02/08/2013 (10 years and 8 months ago)
Company Status: Active
Registered Address: Operations Centre Express Way, Weeford, Lichfield, WS14 0PQ

 

Having been setup in 2013, Peregrine Motorways Ltd has its registered office in Lichfield, it has a status of "Active". Allen, James, Cliffe, Andrew James, Daley, Kenneth Frederick, Mehta, Manoj, Parcell, Graham James, Rosewell, Bridget Clare, Slater, David Alan, Chintamaneni, Deepu Prasad, Fanning, Thomas Joseph, Symonds, Duncan John, Trent, Peter are the current directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFE, Andrew James 16 April 2018 - 1
DALEY, Kenneth Frederick 06 November 2017 - 1
MEHTA, Manoj 05 May 2017 - 1
PARCELL, Graham James 13 December 2013 - 1
ROSEWELL, Bridget Clare 02 January 2020 - 1
CHINTAMANENI, Deepu Prasad 05 May 2017 20 March 2019 1
FANNING, Thomas Joseph 02 August 2013 31 May 2015 1
SYMONDS, Duncan John 20 March 2019 18 May 2020 1
TRENT, Peter 02 August 2013 05 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, James 03 January 2018 - 1
SLATER, David Alan 02 August 2013 03 January 2018 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 16 August 2020
SH10 - Notice of particulars of variation of rights attached to shares 16 August 2020
CS01 - N/A 10 August 2020
RESOLUTIONS - N/A 05 June 2020
MA - Memorandum and Articles 05 June 2020
MR01 - N/A 29 May 2020
CH01 - Change of particulars for director 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
MR04 - N/A 19 May 2020
MR04 - N/A 19 May 2020
CH01 - Change of particulars for director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 07 January 2020
CH01 - Change of particulars for director 31 October 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 02 August 2019
RESOLUTIONS - N/A 03 April 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
RESOLUTIONS - N/A 05 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 August 2018
PSC08 - N/A 18 May 2018
PSC07 - N/A 16 May 2018
AP01 - Appointment of director 18 April 2018
AP03 - Appointment of secretary 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
TM01 - Termination of appointment of director 23 November 2017
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 August 2017
PSC02 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
RESOLUTIONS - N/A 17 July 2017
AP01 - Appointment of director 04 June 2017
AP01 - Appointment of director 04 June 2017
TM01 - Termination of appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
RESOLUTIONS - N/A 25 April 2017
RESOLUTIONS - N/A 17 November 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 13 August 2015
CH01 - Change of particulars for director 16 July 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 August 2014
AA01 - Change of accounting reference date 04 June 2014
SH01 - Return of Allotment of shares 13 January 2014
CC01 - Notice of restriction on the company's articles 13 January 2014
AP01 - Appointment of director 13 January 2014
SH08 - Notice of name or other designation of class of shares 13 January 2014
RESOLUTIONS - N/A 18 December 2013
MR01 - N/A 18 December 2013
MR01 - N/A 18 December 2013
CH01 - Change of particulars for director 05 August 2013
NEWINC - New incorporation documents 02 August 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.