PELLTECH LIMITED - WITNEY


Company Profile Company Filings

Overview

PELLTECH LIMITED is a Private Limited Company from WITNEY and has the status: Active.
PELLTECH LIMITED was incorporated 51 years ago on 16/02/1973 and has the registered number: 01096529. The accounts status is SMALL and accounts are next due on 30/09/2024.

PELLTECH LIMITED - WITNEY

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 5 AVENUE ONE
WITNEY
OXFORDSHIRE
OX28 4YS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DOMINIQUE FANTA May 1979 German Director 2020-10-14 CURRENT
MRS SANDRA MAY HASTINGS Secretary 2015-09-23 CURRENT
JOSEP MARIA PUIGBO ARTIGAS Jan 1980 Spanish Director 2010-06-30 CURRENT
MR GUY RAYNAUD Jan 1966 French Director 2023-09-01 CURRENT
MICHAEL GRAHAM PURCELL Nov 1964 British Director RESIGNED
MATTHEW DAVID WHELAN May 1975 British Director 2001-07-01 UNTIL 2012-07-18 RESIGNED
MS. SUE BATTSON Secretary 2012-04-02 UNTIL 2013-08-29 RESIGNED
MR MARK EDWARD HATT Jun 1962 British Secretary 2004-12-30 UNTIL 2012-04-30 RESIGNED
MR RICHARD ANTHONY BROWN Secretary 2013-08-30 UNTIL 2015-09-23 RESIGNED
ALAN MORGAN POWELL Apr 1928 Secretary RESIGNED
HANS M JANUS Sep 1944 Danish Director 1993-11-01 UNTIL 2000-05-03 RESIGNED
JAUME PUIGBO VILA Nov 1947 Spanish Director 2010-06-30 UNTIL 2012-12-31 RESIGNED
JENS ERIK THORNDAHL Jan 1957 Danish Director 2003-05-30 UNTIL 2012-03-30 RESIGNED
ERIC SCHOU-SORENSEN Mar 1935 Danish Director RESIGNED
MR YVES REVENU Jan 1951 French Director 2012-12-31 UNTIL 2017-03-30 RESIGNED
GUY MARCEL, GEORGES RAYNAUD Feb 1966 French Director 2017-03-29 UNTIL 2020-10-14 RESIGNED
MR NICHOLAS MARC AFRIAT Nov 1961 British Director 2000-05-03 UNTIL 2003-05-30 RESIGNED
GRAHAM JOHN PURCELL Sep 1928 British Director RESIGNED
ALAN MORGAN POWELL Apr 1928 Director RESIGNED
ERIC JOAN Dec 1964 French Director 2012-04-30 UNTIL 2015-05-20 RESIGNED
MR MARK EDWARD HATT Jun 1962 British Director RESIGNED
MR BJARNE JACOBSEN Nov 1964 Danish Director 2012-12-31 UNTIL 2023-09-01 RESIGNED
GEOFFREY WALTER CHARLES HIGGLETON Oct 1934 British Director RESIGNED
PABLO PEREZ GARAICOECHEA Feb 1968 Spanish Director 2010-06-30 UNTIL 2020-10-14 RESIGNED
PHILIP PETER STAFFORD BEER Jan 1965 British Director 2020-08-27 UNTIL 2021-02-04 RESIGNED
ROBERT JOHN ANDERSON Mar 1941 British Director RESIGNED
MR KLAUS AFZELIUS Nov 1965 Danish Director 2015-05-20 UNTIL 2020-08-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stefanie Muller-Rosso 2021-04-30 5/1972 Witney   Oxfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELBA LTD BURY ST. EDMUNDS ENGLAND Dissolved... FULL 17230 - Manufacture of paper stationery
THE MORGAN THREE-WHEELER CLUB LTD WORCESTER ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
VICTORIA PLACE ADMINISTRATIVE COMPANY LIMITED OXON Active DORMANT 68320 - Management of real estate on a fee or contract basis
HAMELIN PAPERBRANDS LIMITED RED LODGE Dissolved... FULL 17230 - Manufacture of paper stationery
ALBERT MANAGEMENT COMPANY LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED COVENTRY Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
WINSTONS OF BUCKINGHAM LIMITED LIVERPOOL ENGLAND Active DORMANT 47770 - Retail sale of watches and jewellery in specialised stores
HAMELIN BRANDS LIMITED RED LODGE Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
JOHN DICKINSON LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION SMALL 17230 - Manufacture of paper stationery
SOUTHVIEW BIRD & PEST SOLUTIONS LTD HAILEY Dissolved... MICRO ENTITY 01700 - Hunting, trapping and related service activities

Free Reports Available

Report Date Filed Date of Report Assets
Pelltech Limited 31/12/2019 iXBRL 2020-09-24 31-12-2019 £48,546 Cash £67,180 equity