About

Registered Number: 04144458
Date of Incorporation: 19/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 6-8 Market Street, Hexham, Northumberland, NE46 2NU

 

Based in Hexham, Northumberland, Petals (Hexham) Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". This organisation has one director listed as List, John Albert at Companies House. We don't know the number of employees at Petals (Hexham) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIST, John Albert 30 January 2002 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 September 2016
MR01 - N/A 17 March 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 15 February 2016
MR01 - N/A 20 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 November 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
AR01 - Annual Return 21 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 10 August 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
288c - Notice of change of directors or secretaries or in their particulars 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
NEWINC - New incorporation documents 19 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2016 Outstanding

N/A

A registered charge 14 January 2016 Outstanding

N/A

Legal charge 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.