London
E14 8JJ
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Secretary Name | Mr Simon Guy McClure |
---|---|
Status | Current |
Appointed | 13 September 2013(2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Robert Douglas Allan McArthur |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Asset Manager |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr James Newland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mr Robert McArthur |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2020) |
Role | Head Asset Manager |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Telephone | 020 82528000 |
---|---|
Telephone region | London |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Petchey Industrial Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,508,498 |
Gross Profit | £1,490,623 |
Net Worth | £15,718 |
Cash | £216,140 |
Current Liabilities | £2,393,976 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
12 December 2019 | Delivered on: 17 December 2019 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Castlegrove business park, durban road, bognor regis PO22 9QT with title number WSX266859. For more details please refer to the instrument. Outstanding |
---|---|
2 September 2014 | Delivered on: 9 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land known as schurter LTD, durban road, bognor regis t/no WSX295174. Outstanding |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the north west side of tolpits lane watford t/no HD5691, and vale industrial park tolpits lane watford t/no HD174264 unit 2 eastman way hemel hempstead t/no HD231974 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the north west side of tolpits lane watford t/no HD5691, land known as vale industrial park tolpits lane watford t/no HD174264 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
14 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
14 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
10 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
3 August 2020 | Cessation of Petchey Investments Limited as a person with significant control on 12 July 2020 (1 page) |
5 May 2020 | Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Robert Mcarthur as a director on 1 May 2020 (1 page) |
5 May 2020 | Appointment of Mr Robert Mcarthur as a director on 1 May 2020 (2 pages) |
17 January 2020 | Memorandum and Articles of Association (18 pages) |
17 December 2019 | Registration of charge 086033130004, created on 12 December 2019 (43 pages) |
4 December 2019 | Resolutions
|
8 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
1 August 2019 | Notification of Petchey Industrial Investments Ltd as a person with significant control on 1 January 2017 (2 pages) |
1 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Registration of charge 086033130003, created on 2 September 2014 (28 pages) |
9 September 2014 | Registration of charge 086033130003, created on 2 September 2014 (28 pages) |
9 September 2014 | Registration of charge 086033130003, created on 2 September 2014 (28 pages) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
19 August 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 July 2014 | Registration of charge 086033130002, created on 30 June 2014
|
8 July 2014 | Registration of charge 086033130002, created on 30 June 2014
|
2 July 2014 | Registration of charge 086033130001 (28 pages) |
2 July 2014 | Registration of charge 086033130001 (28 pages) |
8 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
8 October 2013 | Appointment of Mr James Newland as a director (2 pages) |
8 October 2013 | Termination of appointment of James Newland as a director (1 page) |
8 October 2013 | Termination of appointment of James Newland as a director (1 page) |
1 October 2013 | Appointment of Mr Simon Guy Mcclure as a secretary (1 page) |
1 October 2013 | Appointment of Mr Simon Guy Mcclure as a secretary (1 page) |
20 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
20 September 2013 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
20 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
20 September 2013 | Appointment of Mr James Newland as a director (2 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|