About

Registered Number: 06312513
Date of Incorporation: 13/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Petryl Enterprises Ltd was registered on 13 July 2007, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Ward, Richard James, Ward, Sophia at Companies House. We do not know the number of employees at Petryl Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Richard James 06 April 2011 - 1
WARD, Sophia 06 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
AA - Annual Accounts 07 April 2017
MR01 - N/A 25 November 2016
CS01 - N/A 12 August 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 27 August 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
MG01 - Particulars of a mortgage or charge 02 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
AA - Annual Accounts 10 January 2012
CH01 - Change of particulars for director 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 10 May 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
395 - Particulars of a mortgage or charge 14 August 2008
363a - Annual Return 16 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
CERTNM - Change of name certificate 27 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2007
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2016 Outstanding

N/A

All assets debenture 27 June 2012 Outstanding

N/A

Mortgage deed 11 May 2012 Outstanding

N/A

Debenture 12 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.