PEREGRIN FALCON LIMITED - MITCHELDEAN


Company Profile Company Filings

Overview

PEREGRIN FALCON LIMITED is a Private Limited Company from MITCHELDEAN and has the status: Dissolved - no longer trading.
PEREGRIN FALCON LIMITED was incorporated 13 years ago on 06/12/2010 and has the registered number: 07460970. The accounts status is MICRO ENTITY.

PEREGRIN FALCON LIMITED - MITCHELDEAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2021

Registered Office

THE ASPEN BUILDING
MITCHELDEAN
GLOUCESTERSHIRE
GL17 0DD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/11/2021 16/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
G A SECRETARIES LIMITED Corporate Secretary 2010-12-06 CURRENT
THOMAS FREDERICK JOHN ATKINSON Aug 1946 British Director 2020-09-25 CURRENT
MR LUKE OLIVER WILDING Dec 1985 British Director 2014-01-24 UNTIL 2014-08-18 RESIGNED
MR ARNOLD IKOTELA-MATIP Mar 1992 British Director 2019-06-25 UNTIL 2019-10-17 RESIGNED
MISS MICHELLE JUNE WELLS Feb 1983 British Director 2018-02-06 UNTIL 2018-07-26 RESIGNED
MR BENJAMIN ANTHONY USHER Oct 1991 British Director 2016-07-07 UNTIL 2016-12-15 RESIGNED
MISS NICOLA JANE TRELEASE May 1989 British Director 2018-02-27 UNTIL 2018-06-08 RESIGNED
MR TYLER JAY PATRICK THORNHILL Aug 1994 British Director 2018-06-19 UNTIL 2018-11-09 RESIGNED
MR RYAN JOHN THORNE Sep 1974 British Director 2014-01-24 UNTIL 2014-04-17 RESIGNED
MRS FAY LAURELLE STEPHENSON Sep 1992 British Director 2018-11-20 UNTIL 2019-06-18 RESIGNED
MISS ESTELLA JUDITH SALAMULA Mar 1975 British Director 2013-05-31 UNTIL 2013-09-13 RESIGNED
MR NICOLA RICCARDI Aug 1967 British Director 2014-01-24 UNTIL 2015-11-13 RESIGNED
G A DIRECTORS LIMITED Corporate Director 2010-12-06 UNTIL 2011-08-30 RESIGNED
MISS KAYLEIGH LAUREN MICHELLE NICHOLLS Oct 1995 British Director 2017-07-25 UNTIL 2017-11-13 RESIGNED
MR DHUMISANI BERNARD MUCHIPISI Oct 1987 Zimbabwean Director 2016-07-07 UNTIL 2017-05-05 RESIGNED
MR PAUL KERMODE Oct 1964 British Director 2013-05-31 UNTIL 2013-07-29 RESIGNED
MRS CATHERINE MARY JENKINS Oct 1968 British Director 2010-12-06 UNTIL 2013-05-31 RESIGNED
MR BORO JAMES Jul 1991 British Director 2014-01-24 UNTIL 2014-07-18 RESIGNED
MRS SVETLANA IVASYUTINA Jan 1982 British Director 2018-06-12 UNTIL 2018-11-19 RESIGNED
MS SAMANTHA JANE RODGERS Jan 1968 British Director 2017-10-31 UNTIL 2018-06-15 RESIGNED
MR ALLAN JOHN HUGHES Aug 1967 British Director 2013-05-31 UNTIL 2015-06-05 RESIGNED
MRS AMINA ALI BASHE Jan 1976 British Director 2018-07-06 UNTIL 2019-03-15 RESIGNED
MRS MANITA GURUNG Jun 1977 British Director 2019-01-28 UNTIL 2020-05-21 RESIGNED
MR ALAN WILSON GUNN Jan 1968 Scottish Director 2013-08-09 UNTIL 2014-07-11 RESIGNED
MISS LOUISA JANE GRIFFITHS Feb 1999 British Director 2018-11-13 UNTIL 2019-02-15 RESIGNED
MR NEIL ROBERT GARDINER Sep 1966 British Director 2016-07-07 UNTIL 2016-10-07 RESIGNED
MS ISABELLA GRACE ERIBEZ Dec 1990 American Director 2016-05-12 UNTIL 2017-11-13 RESIGNED
MR JERMAINE MARVIN ELLIS Sep 1975 Jamaican Director 2017-11-17 UNTIL 2018-02-23 RESIGNED
MR NIGEL ALAN CARTER Feb 1988 British Director 2015-11-13 UNTIL 2016-03-21 RESIGNED
MS PERVIN HASSAN Dec 1962 British Director 2018-02-01 UNTIL 2018-09-06 RESIGNED
MRS BIANCA ELIZABETH ANN CANEY Aug 1990 British Director 2017-08-07 UNTIL 2018-01-08 RESIGNED
MR YONATAN ZERAY Sep 1991 South African Director 2016-07-07 UNTIL 2016-10-13 RESIGNED
MISS ESTHER WANDI BANYE Nov 1984 Cameroonian Director 2017-07-27 UNTIL 2017-10-27 RESIGNED
MR MILAN AYTOVSKI Jul 1991 Bulgarian Director 2019-01-07 UNTIL 2019-04-17 RESIGNED
MISS NOORAH ANAAM May 1993 British Director 2018-09-18 UNTIL 2018-12-20 RESIGNED
MR IBRAHIM AMPONSAH Dec 1988 South African Director 2016-07-07 UNTIL 2016-10-21 RESIGNED
MISS JENNY AINSWORTH Jul 1974 British Director 2017-09-01 UNTIL 2018-02-01 RESIGNED
MISS CHELSEA CHLOE ABOUTAJ Oct 1997 British Director 2019-10-22 UNTIL 2020-09-25 RESIGNED
MRS EMILY ROSE BROWN Jun 1995 British Director 2018-09-11 UNTIL 2019-01-03 RESIGNED
MISS MONHLANHLA ZIDLEKHAYA Apr 1972 British Director 2016-05-12 UNTIL 2016-09-05 RESIGNED
MRS BRIDGET ALEXANDRA HOLM Apr 1974 British Director 2015-11-13 UNTIL 2016-02-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Chelsea Chloe Aboutaj 2020-05-21 10/1997 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Manita Gurung 2019-06-18 - 2020-05-21 6/1977 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Fay Laurelle Stephenson 2019-03-14 - 2019-06-18 9/1992 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Amina Ali Bashe 2018-11-18 - 2019-03-14 1/1976 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Svetlana Ivasyutina 2018-09-06 - 2018-11-19 11/1982 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Pervin Hassan 2018-06-15 - 2018-09-06 12/1962 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Samantha Jane Rodgers 2018-02-02 - 2018-06-15 1/1968 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Miss Jenny Ainsworth 2018-01-10 - 2018-02-02 7/1974 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Mrs Bianca Elizabeth Ann Caney 2017-11-14 - 2018-01-10 8/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent
Ms Isabella Grace Eribez 2016-05-12 - 2017-11-14 12/1990 Mitcheldean   Gloucestershire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G A SECRETARIES LIMITED MITCHELDEAN ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE WILLOWS WOODCOTE CLOSE MANAGEMENT COMPANY LIMITED PETERBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
BANANAQUIT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN GOLDEN PLOVER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN KESTREL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN WIGEON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMETHYST WOODSTAR LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ARROWHEAD PICULET LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
APLOMADO FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARE NECKED FRUITCROW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARN SWALLOW LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BIOCOLORED CONEBILL LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
BAT FALCON LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMAZON KINGFISHER LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
AMERICAN FLAMINGO LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARIB GRACKLE LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAICA PARROT LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
EASTERN MEADOWLARK LIMITED MITCHELDEAN Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
MCKENZIE & SONS LTD BEDFORDSHIRE Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
PEREGRIN FALCON LIMITED 2021-06-11 31-03-2021 £1 equity
PEREGRIN FALCON LIMITED 2020-12-16 31-03-2020 £1 equity
PEREGRIN FALCON LIMITED 2019-12-13 31-03-2019 £1 equity
PEREGRIN FALCON LIMITED 2018-12-19 31-03-2018 £1 equity
PEREGRIN FALCON LIMITED 2017-12-22 31-03-2017 £1 equity
PEREGRIN FALCON LIMITED 2016-12-21 31-03-2016
PEREGRIN FALCON LIMITED Accounts filed on 31-03-2015 2015-10-28 31-03-2015 £1 equity
PEREGRIN FALCON LIMITED Accounts filed on 31-03-2014 2014-11-13 31-03-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REIGN BEAU LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
PVC EXTRUSION TOOLING LIMITED MITCHELDEAN Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
PURPLE FACTORS LIMITED MITCHELDEAN UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWGEN PUBLISHING UK LTD. VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 58110 - Book publishing
ROTHKO AND FROST LIMITED MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
SPECTRA GLOBAL SOLUTIONS LTD VANTAGE POINT BUSINESS VILLAGE ENGLAND Active SMALL 62012 - Business and domestic software development
ORB PROPERTY DEVELOPMENT LIMITED MITCHELDEAN Active MICRO ENTITY 41100 - Development of building projects
ORB DEVELOPMENT GROUP LTD MITCHELDEAN ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RECRUITMENT STAFFING SOLUTIONS LLP MITCHELDEAN ENGLAND Active SMALL None Supplied
SHIRES LAW LLP MITCHELDEAN ENGLAND Active TOTAL EXEMPTION FULL None Supplied