About

Registered Number: 04229526
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Dockmaster's House, 1 Hertsmere Road, London, E14 8JJ,

 

Founded in 2001, Petchey Industrial Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 05 May 2020
MA - Memorandum and Articles 13 January 2020
RESOLUTIONS - N/A 03 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 19 June 2019
MR01 - N/A 12 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 05 October 2017
PSC08 - N/A 14 July 2017
CS01 - N/A 07 July 2017
AD01 - Change of registered office address 24 March 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 July 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 17 October 2013
MR05 - N/A 04 October 2013
MR01 - N/A 26 September 2013
MR01 - N/A 26 September 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 23 May 2013
CERTNM - Change of name certificate 19 April 2013
CONNOT - N/A 19 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 01 October 2010
CH03 - Change of particulars for secretary 21 September 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 06 November 2006
AA - Annual Accounts 24 October 2006
395 - Particulars of a mortgage or charge 28 June 2006
363a - Annual Return 07 June 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 May 2004
287 - Change in situation or address of Registered Office 06 November 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
CERTNM - Change of name certificate 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
225 - Change of Accounting Reference Date 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
RESOLUTIONS - N/A 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

A registered charge 20 September 2013 Outstanding

N/A

A standard security which was presented for registration in scotland on the 22/06/06 and 09 January 2006 Outstanding

N/A

Legal charge over licensed premises 09 January 2006 Fully Satisfied

N/A

Charge of financial instruments 09 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.