Company NamePeter Construction Limited
DirectorsPetre Valentin Draghici and Dumitru Giani Banut
Company StatusActive
Company Number06280221
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Petre Valentin Draghici
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Secretary NameAndreea Georgia Patrulescu
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Dumitru Giani Banut
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(7 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.peterconstructionlimited.co.uk/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£163,448
Cash£102,558
Current Liabilities£350,437

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

16 February 2021Delivered on: 22 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Director's details changed for Mr Petre Valentin Draghici on 1 July 2019 (2 pages)
1 July 2019Secretary's details changed for Andreea Georgia Patrulescu on 1 July 2019 (1 page)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 July 2019Director's details changed for Mr Dumitru Giani Banut on 1 July 2019 (2 pages)
1 July 2019Notification of Tribus Fortis Ltd as a person with significant control on 6 April 2016 (2 pages)
1 July 2019Cessation of Petre Valentin Draghici as a person with significant control on 1 July 2019 (1 page)
19 December 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page)
6 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
28 December 2017Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
10 July 2017Notification of Petre Valentin Draghici as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
10 July 2017Director's details changed for Petre Valentin Draghici on 1 January 2017 (2 pages)
10 July 2017Notification of Petre Valentin Draghici as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Director's details changed for Petre Valentin Draghici on 1 January 2017 (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Director's details changed for Dumitru Giani Banut on 15 June 2015 (2 pages)
29 June 2016Director's details changed for Petre Valentin Draghici on 15 June 2015 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Director's details changed for Petre Valentin Draghici on 15 June 2015 (2 pages)
29 June 2016Director's details changed for Dumitru Giani Banut on 15 June 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
1 April 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
1 April 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
1 April 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
4 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
4 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
4 January 2015Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
21 July 2014Director's details changed for Petre Valentin Draghici on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Dumitru Giani Banut on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Dumitru Giani Banut on 1 June 2014 (2 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Director's details changed for Dumitru Giani Banut on 1 June 2014 (2 pages)
21 July 2014Secretary's details changed for Andreea Georgia Patrulescu on 1 June 2014 (1 page)
21 July 2014Director's details changed for Petre Valentin Draghici on 1 June 2014 (2 pages)
21 July 2014Secretary's details changed for Andreea Georgia Patrulescu on 1 June 2014 (1 page)
21 July 2014Secretary's details changed for Andreea Georgia Patrulescu on 1 June 2014 (1 page)
21 July 2014Director's details changed for Petre Valentin Draghici on 1 June 2014 (2 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
4 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
4 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
10 September 2013Secretary's details changed for Andreea Georgia Patrulescu on 1 January 2013 (2 pages)
10 September 2013Secretary's details changed for Andreea Georgia Patrulescu on 1 January 2013 (2 pages)
10 September 2013Secretary's details changed for Andreea Georgia Patrulescu on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
29 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Andreea Georgia Patrulescu on 1 October 2009 (1 page)
7 July 2010Director's details changed for Petre Valentin Draghici on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Andreea Georgia Patrulescu on 1 October 2009 (1 page)
7 July 2010Director's details changed for Petre Valentin Draghici on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dumiru Giani Banut on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Dumiru Giani Banut on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Petre Valentin Draghici on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Andreea Georgia Patrulescu on 1 October 2009 (1 page)
7 July 2010Director's details changed for Dumiru Giani Banut on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 March 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
31 March 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
12 August 2008Return made up to 14/06/08; full list of members (4 pages)
12 August 2008Return made up to 14/06/08; full list of members (4 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
14 June 2007Incorporation (16 pages)
14 June 2007Incorporation (16 pages)