Check the

A PEAGREEN COMPANY LIMITED

Company
A PEAGREEN COMPANY LIMITED (04145093)

A PEAGREEN COMPANY

Phone: +44 (0)1962 620 464
A⁺ rating

KEY FINANCES

Year
2015
Assets
£277.06k ▲ £50.93k (22.52 %)
Cash
£216.53k ▲ £170.76k (373.12 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£277.06k ▲ £50.93k (22.52 %)

REGISTRATION INFO

Company name
A PEAGREEN COMPANY LIMITED
Company number
04145093
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.peagreen.co.uk
Phones
+44 (0)1962 620 464
01962 620 464
Registered Address
HAMPSHIRE HOUSE,
10 ST CLEMENT STREET,
WINCHESTER,
HAMPSHIRE,
SO23 9HH

ECONOMIC ACTIVITIES

58190
Other publishing activities
74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

24 Jan 2017
Confirmation statement made on 22 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,500

CHARGES

1 July 2013
Status
Outstanding
Delivered
3 July 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

22 August 2003
Status
Satisfied on 16 July 2013
Delivered
29 August 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

A PEAGREEN COMPANY LIMITED DIRECTORS

Isabel Jane Matthews

  Acting
Appointed
01 June 2003
Role
Secretary
Address
Hampshire House, 10 St Clement Street, Winchester, Hampshire, SO23 9HH
Name
MATTHEWS, Isabel Jane

Isabel Jane Matthews

  Acting PSC
Appointed
22 January 2001
Occupation
Designer
Role
Director
Age
57
Nationality
British
Address
Yew Trees, Sleepers Hill, Winchester, Hampshire, United Kingdom, SO22 4NF
Country Of Residence
United Kingdom
Name
MATTHEWS, Isabel Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Steven Joseph Langley

  Resigned
Appointed
22 January 2001
Resigned
31 May 2003
Role
Secretary
Address
The Tiled Cottage, Easton, Winchester, Hampshire, SO21 1EG
Name
LANGLEY, Steven Joseph

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
22 January 2001
Resigned
22 January 2001
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
22 January 2001
Resigned
22 January 2001
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Steven Joseph Langley

  Resigned
Appointed
22 January 2001
Resigned
31 May 2003
Occupation
Consultant
Role
Director
Age
64
Nationality
British
Address
The Tiled Cottage, Easton, Winchester, Hampshire, SO21 1EG
Name
LANGLEY, Steven Joseph

Michael James Matthews

  Resigned
Appointed
22 January 2001
Resigned
12 September 2014
Occupation
Designer
Role
Director
Age
62
Nationality
British
Address
Yew Trees, Sleepers Hill, Winchester, Hampshire, United Kingdom, SO22 4NF
Country Of Residence
United Kingdom
Name
MATTHEWS, Michael James

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
22 January 2001
Resigned
22 January 2001
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.