Peter Johnson Agricultural Engineers Ltd was registered on 14 April 2008, it has a status of "Active". The organisation has 6 directors listed as Johnson, Peter, Johnson, Suzanne, Qa Registrars Limited, Helen Sida Limited, Baker, James, Qa Nominees Limited at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Peter | 14 April 2008 | - | 1 |
JOHNSON, Suzanne | 30 June 2013 | - | 1 |
BAKER, James | 30 June 2013 | 01 March 2019 | 1 |
QA NOMINEES LIMITED | 14 April 2008 | 14 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QA REGISTRARS LIMITED | 14 April 2008 | 14 April 2008 | 1 |
HELEN SIDA LIMITED | 14 April 2008 | 01 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 17 August 2019 | |
TM01 - Termination of appointment of director | 17 August 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AP01 - Appointment of director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AR01 - Annual Return | 10 July 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AAMD - Amended Accounts | 25 April 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AA01 - Change of accounting reference date | 19 October 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AD01 - Change of registered office address | 05 July 2012 | |
AR01 - Annual Return | 01 June 2012 | |
TM02 - Termination of appointment of secretary | 01 June 2012 | |
AA - Annual Accounts | 29 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AD01 - Change of registered office address | 22 September 2011 | |
AR01 - Annual Return | 19 May 2011 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH04 - Change of particulars for corporate secretary | 02 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA - Annual Accounts | 04 January 2010 | |
353 - Register of members | 20 April 2009 | |
363a - Annual Return | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 29 December 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
NEWINC - New incorporation documents | 14 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 October 2011 | Outstanding |
N/A |