About

Registered Number: 08972635
Date of Incorporation: 02/04/2014 (10 years ago)
Company Status: Active
Registered Address: The Granary Hall Lane, Bold, St. Helens, Merseyside, WA9 4SN,

 

Pheasant Equities Ltd was founded on 02 April 2014 and has its registered office in St. Helens, it's status at Companies House is "Active". This organisation has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRIDGE, Harry 21 February 2017 07 October 2019 1
BERRIDGE JAMES, Mathew 02 March 2020 07 March 2020 1
HADFIELD, Gary 21 May 2019 07 March 2020 1
JAMES, Eileen 02 April 2014 22 July 2015 1
PARAMOUNT CONSULTANTS LIMITED 13 May 2015 02 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
PSC01 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 04 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
DISS16(SOAS) - N/A 29 October 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 23 September 2019
PSC07 - N/A 07 June 2019
PSC01 - N/A 07 June 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 01 August 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 June 2017
CS01 - N/A 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 06 June 2017
AR01 - Annual Return 21 February 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 21 February 2017
MR05 - N/A 21 February 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
MR01 - N/A 27 January 2016
AA - Annual Accounts 22 January 2016
AD01 - Change of registered office address 29 December 2015
TM01 - Termination of appointment of director 29 December 2015
MR01 - N/A 15 December 2015
AP02 - Appointment of corporate director 18 June 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 28 April 2015
NEWINC - New incorporation documents 02 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2016 Outstanding

N/A

A registered charge 10 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.