PETERBOROUGH M.C. LIMITED - ST IVES
Company Profile | Company Filings |
Overview
PETERBOROUGH M.C. LIMITED is a Private Limited Company from ST IVES UNITED KINGDOM and has the status: Active.
PETERBOROUGH M.C. LIMITED was incorporated 35 years ago on 21/03/1989 and has the registered number: 02363663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
PETERBOROUGH M.C. LIMITED was incorporated 35 years ago on 21/03/1989 and has the registered number: 02363663. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
PETERBOROUGH M.C. LIMITED - ST IVES
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
THE STATION HOUSE
ST IVES
CAMBRIDGESHIRE
PE27 5BH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS EMMA ROSE WELBOURNE | Secretary | 2023-05-05 | CURRENT | ||
MR ADRIAN WATT | Jun 1961 | British | Director | 1999-04-01 | CURRENT |
MR MICHAEL JOHN ROBERT ELLINGHAM | Apr 1970 | British | Director | 2019-03-01 | CURRENT |
MAWLAW SECRETARIES LIMITED | Corporate Secretary | RESIGNED | |||
NOEL DILLINGHAM ROPER | Jan 1946 | British | Director | 1998-08-20 UNTIL 1999-04-01 | RESIGNED |
RONALD GRAHAM BUNNETT | Secretary | 1999-04-01 UNTIL 2013-06-28 | RESIGNED | ||
MR GUY RUPERT PEWTER | Secretary | 2013-06-28 UNTIL 2013-11-12 | RESIGNED | ||
MR JOHN NICHOLAS CASSELS HOOD | Secretary | 2013-11-21 UNTIL 2023-05-04 | RESIGNED | ||
MR GLENN RICHARDS | Jan 1958 | British | Director | 2010-09-08 UNTIL 2017-10-10 | RESIGNED |
MRS MAUREEN ANN GOODYEAR | Jul 1952 | British | Director | 2018-06-18 UNTIL 2021-03-02 | RESIGNED |
MR ADAM CHARLES DRURY MARKWELL | Feb 1959 | British | Director | RESIGNED | |
MR MICHEAL DEREK HORTON | Oct 1965 | British | Director | 2002-01-10 UNTIL 2005-10-28 | RESIGNED |
FRANK LAW | May 1937 | British | Director | 1999-04-01 UNTIL 2002-02-01 | RESIGNED |
MR JULIAN HEALEY | Dec 1955 | English | Director | RESIGNED | |
MR DAVID BENNETT | Nov 1948 | British | Director | 2002-07-03 UNTIL 2013-06-28 | RESIGNED |
MR STUART JAMES FOSTER | May 1978 | British | Director | 2021-03-02 UNTIL 2022-12-16 | RESIGNED |
MR MICHAEL CHARLES DEMPSEY | Aug 1950 | British | Director | 1999-04-01 UNTIL 2013-06-30 | RESIGNED |
MR DAVID BENNETT | Nov 1948 | British | Director | 2013-06-30 UNTIL 2020-04-02 | RESIGNED |
MR PATRICK GEORGE ALLEN | May 1951 | British | Director | 2002-02-01 UNTIL 2007-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Bennett | 2016-04-06 - 2021-03-02 | 11/1948 | Cambridge | Significant influence or control |
Mr Glenn Richards | 2016-04-06 - 2017-10-24 | 1/1958 | Cambrdge | Significant influence or control |
Mr Adrian Watts | 2016-04-06 | 6/1961 | St Ives Cambridgeshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PETERBOROUGH_MC_LIMITED - Accounts | 2023-05-25 | 31-08-2022 | |
PETERBOROUGH_MC_LIMITED - Accounts | 2022-05-10 | 31-08-2021 | |
Peterborough MC Limited - Period Ending 2019-08-31 | 2019-12-14 | 31-08-2019 | £22 equity |
Peterborough MC Limited - Period Ending 2018-08-31 | 2019-03-13 | 31-08-2018 | £22 equity |
Peterborough MC Limited - Period Ending 2017-08-31 | 2018-01-16 | 31-08-2017 | £22 equity |
Peterborough MC Limited - Period Ending 2016-08-31 | 2017-02-17 | 31-08-2016 | £22 equity |
Peterborough MC Limited - Period Ending 2015-08-31 | 2016-05-27 | 31-08-2015 | £22 equity |
Abbreviated Company Accounts - PETERBOROUGH M.C. LIMITED | 2015-05-29 | 31-08-2014 | £22 equity |