Company NamePegmata Limited
DirectorsBrendan David Fitzgerald and Charlotte Maria Fitzgerald
Company StatusActive
Company Number08543420
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Brendan David Fitzgerald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMiss Charlotte Maria Fitzgerald
StatusCurrent
Appointed09 May 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address4 Clifton Street
Brighton
East Sussex
BN1 3PH
Director NameMrs Charlotte Maria Fitzgerald
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameMiss Chloe Mia Fitzgerald
StatusResigned
Appointed24 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 1 week ago)
Next Return Due24 June 2024 (2 months, 1 week from now)

Filing History

3 February 2021Change of details for Mr Brendan David Fitzgerald as a person with significant control on 19 June 2020 (2 pages)
1 February 2021Director's details changed for Mr Brendan David Fitzgerald on 19 June 2020 (2 pages)
9 November 2020Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 9 November 2020 (1 page)
30 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
2 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 July 2015Director's details changed for Miss Charlotte Maria Colston-Hayter on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Miss Charlotte Maria Colston-Hayter on 29 July 2015 (2 pages)
29 July 2015Secretary's details changed for Miss Charlotte Maria Colston-Hayter on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Miss Charlotte Maria Colston-Hayter on 29 July 2015 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 January 2015Appointment of Miss Charlotte Maria Colston-Hayter as a director on 26 May 2014 (2 pages)
19 January 2015Appointment of Miss Charlotte Maria Colston-Hayter as a director on 26 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Brendan David Fitzgerald on 1 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Brendan David Fitzgerald on 1 May 2014 (2 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Director's details changed for Mr Brendan David Fitzgerald on 1 May 2014 (2 pages)
22 May 2014Termination of appointment of Chloe Fitzgerald as a secretary (1 page)
22 May 2014Termination of appointment of Chloe Fitzgerald as a secretary (1 page)
22 May 2014Appointment of Miss Charlotte Maria Colston-Hayter as a secretary (2 pages)
22 May 2014Appointment of Miss Charlotte Maria Colston-Hayter as a secretary (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)