PETRARCH CLADDINGS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
PETRARCH CLADDINGS LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Dissolved - no longer trading.
PETRARCH CLADDINGS LIMITED was incorporated 90 years ago on 02/12/1933 and has the registered number: 00282240.
PETRARCH CLADDINGS LIMITED was incorporated 90 years ago on 02/12/1933 and has the registered number: 00282240.
PETRARCH CLADDINGS LIMITED - MILTON KEYNES
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMW SECRETARIES LIMITED | Corporate Secretary | 2013-12-17 | CURRENT | ||
MR BRIAN EMERSON | Oct 1946 | British | Director | 2019-03-31 | CURRENT |
MR JOHN CALCUTT COWLEY | Apr 1968 | British | Director | 2013-12-17 | CURRENT |
IAN ZANT-BOER | Jan 1953 | British | Director | 2017-12-21 UNTIL 2019-03-31 | RESIGNED |
PATRICIA ANN STEVENS | Mar 1947 | Director | 1996-04-01 UNTIL 2004-06-30 | RESIGNED | |
STEVEN AUSTIN ROSS | Aug 1955 | British | Director | 2001-05-17 UNTIL 2013-12-17 | RESIGNED |
NIGEL RAYMOND MERRICK | May 1945 | British | Director | 1996-04-01 UNTIL 1999-08-31 | RESIGNED |
ROGER JAMES HEYES | Oct 1944 | British | Director | RESIGNED | |
MR MARK WALTER GOETZ | Mar 1954 | American | Director | RESIGNED | |
SYLVIA CONWAY | Dec 1939 | British | Director | RESIGNED | |
BRIAN GLYN CONWAY | Oct 1939 | British | Director | RESIGNED | |
MICHAEL PATRICK BARTON | Apr 1951 | British | Director | 2001-05-17 UNTIL 2013-12-17 | RESIGNED |
PATRICIA ANN STEVENS | Mar 1947 | Secretary | 1994-02-19 UNTIL 2004-06-30 | RESIGNED | |
STEVEN AUSTIN ROSS | Aug 1955 | British | Secretary | 2004-06-30 UNTIL 2013-12-17 | RESIGNED |
BRIAN GLYN CONWAY | Oct 1939 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cep Claddings Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PETRARCH CLADDINGS LIMITED | 2020-08-28 | 31-12-2019 | £1 equity |
Micro-entity Accounts - PETRARCH CLADDINGS LIMITED | 2019-09-06 | 31-12-2018 | £18,100 equity |
Micro-entity Accounts - PETRARCH CLADDINGS LIMITED | 2018-09-11 | 31-12-2017 | £18,100 equity |
Micro-entity Accounts - PETRARCH CLADDINGS LIMITED | 2017-08-30 | 31-12-2016 | £18,100 equity |
Abbreviated Company Accounts - PETRARCH CLADDINGS LIMITED | 2016-09-27 | 31-12-2015 | £18,100 equity |
Abbreviated Company Accounts - PETRARCH CLADDINGS LIMITED | 2015-09-29 | 31-12-2014 | £18,100 equity |
Abbreviated Company Accounts - PETRARCH CLADDINGS LIMITED | 2014-10-17 | 31-12-2013 | £18,100 equity |