About

Registered Number: 04083875
Date of Incorporation: 04/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 62-70 Fowler Road, Hainault Industrial Estate, Ilford, Essex, IG6 3UT

 

Pettex (Holdings) Ltd was founded on 04 October 2000 and are based in Essex, it has a status of "Active". We don't currently know the number of employees at the organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Steven Peter 04 October 2000 - 1
CORNELL, Keith Alan 04 October 2000 - 1
FISHER, Tina Rosina 26 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC09 - N/A 31 October 2017
AA - Annual Accounts 12 January 2017
RESOLUTIONS - N/A 08 January 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
CS01 - N/A 14 October 2016
SH01 - Return of Allotment of shares 28 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 21 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
287 - Change in situation or address of Registered Office 19 October 2000
225 - Change of Accounting Reference Date 19 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.