About

Registered Number: 05539667
Date of Incorporation: 18/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 101 Broad Lane, Liverpool, Merseyside, L11 1JA,

 

Peter Mcdonnell Ltd was established in 2005. We do not know the number of employees at this organisation. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Hassan Azhaan 11 October 2019 - 1
BHATIA, Sanjiv 11 October 2019 - 1
MCDONNELL, Peter 18 August 2005 11 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MCDONNELL, Veronica Bernadette 18 August 2005 11 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 20 August 2020
AA01 - Change of accounting reference date 02 July 2020
AD01 - Change of registered office address 15 October 2019
AP01 - Appointment of director 14 October 2019
AP01 - Appointment of director 14 October 2019
PSC02 - N/A 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
PSC07 - N/A 14 October 2019
CS01 - N/A 11 October 2019
MR01 - N/A 11 October 2019
MR04 - N/A 16 September 2019
MR04 - N/A 16 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 30 August 2017
PSC04 - N/A 30 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 July 2014
MR01 - N/A 07 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 26 September 2006
225 - Change of Accounting Reference Date 18 January 2006
395 - Particulars of a mortgage or charge 26 November 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2005
NEWINC - New incorporation documents 18 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 27 September 2013 Outstanding

N/A

Legal charge 31 January 2008 Fully Satisfied

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.