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.
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 |
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 |