Company Information for PEB DESIGN LIMITED
15 OLD THOMAS LANE, BROADGREEN, LIVERPOOL, MERSEYSIDE, L14 3NA,
|
Company Registration Number
05337633
Private Limited Company
Active |
Company Name | |
---|---|
PEB DESIGN LIMITED | |
Legal Registered Office | |
15 OLD THOMAS LANE BROADGREEN LIVERPOOL MERSEYSIDE L14 3NA Other companies in L4 | |
Company Number | 05337633 | |
---|---|---|
Company ID Number | 05337633 | |
Date formed | 2005-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 14:46:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEB Design LLC | 4229 Brook Rd. Richmond VA 23227 | Active | Company formed on the 2016-02-25 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA MARIE MCGUFFIE |
||
PAUL EDWARD BEATTIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 20/07/16 TO 31/07/16 | |
AA | 20/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Paul Edward Beattie on 2016-02-01 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA MARIE MCGUFFIE on 2016-01-28 | |
CH01 | Director's details changed for Mr Paul Edward Beattie on 2015-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM 17 Argyle Road Anfield Liverpool Merseyside L4 2RS | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 20/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 20/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 20/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 20/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/02/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 20/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BEATTIE / 16/02/2010 | |
AA | 20/07/09 TOTAL EXEMPTION SMALL | |
AA | 20/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/07 | |
225 | ACC. REF. DATE EXTENDED FROM 27/01/07 TO 20/07/07 | |
363s | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 27/01/05 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 17 ARGYLE ROAD ANFIELD LIVERPOOL L4 2RS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-17 |
Proposal to Strike Off | 2013-06-18 |
Proposal to Strike Off | 2012-06-19 |
Proposal to Strike Off | 2011-06-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-07-21 | £ 5,771 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEB DESIGN LIMITED
Called Up Share Capital | 2012-07-21 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-21 | £ 12,805 |
Current Assets | 2012-07-21 | £ 12,805 |
Shareholder Funds | 2012-07-21 | £ 7,034 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as PEB DESIGN LIMITED are:
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 2,604,688 |
EE LIMITED | £ 1,774,729 |
DIGITAL REGION LIMITED | £ 1,457,782 |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED | £ 777,461 |
DAISY COMMUNICATIONS LTD. | £ 507,743 |
BT LIMITED | £ 475,876 |
BT GLOBAL SERVICES LIMITED | £ 416,640 |
KCOM GROUP LIMITED | £ 403,179 |
EASYNET LIMITED | £ 390,532 |
DIMENSION DATA COMMUNICATIONS UK LIMITED | £ 246,532 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
BT GLOBAL SERVICES LIMITED | £ 271,274,708 |
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY | £ 233,987,368 |
VIRGIN MEDIA LIMITED | £ 60,835,812 |
BT GROUP PLC | £ 28,616,881 |
ANS GROUP LIMITED | £ 12,313,009 |
LOGICALIS UK LIMITED | £ 11,905,952 |
DAISY COMMUNICATIONS LTD. | £ 11,890,144 |
AZZURRI COMMUNICATIONS LIMITED | £ 11,876,711 |
BT LIMITED | £ 11,773,418 |
BT PAYMENT SERVICES LIMITED | £ 11,114,783 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PEB DESIGN LIMITED | Event Date | 2014-06-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEB DESIGN LIMITED | Event Date | 2013-06-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEB DESIGN LIMITED | Event Date | 2012-06-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PEB DESIGN LIMITED | Event Date | 2011-06-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |