About

Registered Number: 03883171
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 7 Anglesey Drive, Poynton, Stockport, Cheshire, SK12 1BT

 

Based in Cheshire, Petersgate Ltd was setup in 1999, it's status is listed as "Active". We do not know the number of employees at Petersgate Ltd. There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEIL, Paul Gerard 15 December 1999 03 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 03 December 2015
MR01 - N/A 30 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 December 2014
MR01 - N/A 19 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 05 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 08 January 2008
363a - Annual Return 26 November 2007
363a - Annual Return 09 March 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 06 June 2006
287 - Change in situation or address of Registered Office 14 March 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
169 - Return by a company purchasing its own shares 13 January 2006
363a - Annual Return 14 December 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
MEM/ARTS - N/A 26 October 2005
RESOLUTIONS - N/A 19 April 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 18 February 2004
395 - Particulars of a mortgage or charge 30 December 2003
169 - Return by a company purchasing its own shares 21 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
395 - Particulars of a mortgage or charge 09 April 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 March 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
363s - Annual Return 30 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
123 - Notice of increase in nominal capital 29 November 2001
AA - Annual Accounts 24 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
363s - Annual Return 24 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2001
288a - Notice of appointment of directors or secretaries 24 February 2001
288a - Notice of appointment of directors or secretaries 24 February 2001
225 - Change of Accounting Reference Date 02 May 2000
287 - Change in situation or address of Registered Office 16 April 2000
395 - Particulars of a mortgage or charge 10 January 2000
CERTNM - Change of name certificate 14 December 1999
CERTNM - Change of name certificate 29 November 1999
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2015 Outstanding

N/A

A registered charge 15 September 2014 Outstanding

N/A

Legal charge 24 March 2009 Outstanding

N/A

Legal charge 17 January 2007 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Legal charge 04 August 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 14 July 2006 Outstanding

N/A

Legal charge 10 July 2006 Outstanding

N/A

Legal charge 19 May 2006 Outstanding

N/A

Third party legal charge 22 December 2003 Outstanding

N/A

Debenture 31 March 2003 Outstanding

N/A

Legal charge 05 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.