Company NamePevonia UK Limited
DirectorsMitchell Lawrence Field and Dilipkumar Raichand Shah
Company StatusActive
Company Number06612582
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Previous NamePevonia Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mitchell Lawrence Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 B Parr Road
Stanmore
HA7 1NP
Director NameMr Dilipkumar Raichand Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(15 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 B Parr Road
Stanmore
HA7 1NP
Director NameMr Paul Mason
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadfields The Common
Chelsworth
Ipswich
IP7 7HY
Secretary NameMr Ian Gary Randall
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Peacock Gardens
South Croydon
Surrey
CR2 8TE
Director NameMr Paul Mason
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2023(15 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 B Parr Road
Stanmore
HA7 1NP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address5 B Parr Road
Stanmore
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Mason
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

6 January 2024Termination of appointment of Paul Mason as a director on 5 January 2024 (1 page)
13 December 2023Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to 5 B Parr Road Stanmore HA7 1NP on 13 December 2023 (1 page)
4 December 2023Cessation of Paul Mason as a person with significant control on 1 December 2023 (1 page)
4 December 2023Appointment of Mr Paul Mason as a director on 1 December 2023 (2 pages)
4 December 2023Appointment of Mr Mitchell Lawrence Field as a director on 1 December 2023 (2 pages)
4 December 2023Change of details for Richards & Appleby Limited Company Number 00937090 as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
4 December 2023Termination of appointment of Paul Mason as a director on 1 December 2023 (1 page)
4 December 2023Notification of Richards & Appleby Limited Company Number 00937090 as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Appointment of Mr Dilipkumar Raichand Shah as a director on 1 December 2023 (2 pages)
10 November 2023Confirmation statement made on 28 October 2023 with updates (3 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
4 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
3 February 2022Company name changed pevonia europe LIMITED\certificate issued on 03/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
(3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 October 2019Termination of appointment of Ian Gary Randall as a secretary on 30 September 2019 (1 page)
8 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 June 2011Director's details changed for Mr Paul Mason on 5 June 2011 (3 pages)
23 June 2011Director's details changed for Mr Paul Mason on 5 June 2011 (3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Paul Mason on 5 June 2011 (3 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Paul Mason on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Paul Mason on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Paul Mason on 1 October 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 August 2009Secretary appointed mr ian randall (1 page)
6 August 2009Secretary appointed mr ian randall (1 page)
29 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
29 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
15 July 2009Return made up to 05/06/09; full list of members (3 pages)
15 July 2009Return made up to 05/06/09; full list of members (3 pages)
9 July 2008Director appointed paul mason (2 pages)
9 July 2008Director appointed paul mason (2 pages)
8 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
8 July 2008Appointment terminated director sdg registrars LIMITED (1 page)
5 June 2008Incorporation (17 pages)
5 June 2008Incorporation (17 pages)