active Qynn Score: 71
Formed in 2001, PETCHEY INDUSTRIAL HOLDINGS LIMITED has 3 directors and 1 shareholders. The longest serving directors have been in place for 8 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at Dockmaster's House, 1 Hertsmere Road, London, England, E14 8JJ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
1 Hertsmere Road Hertsmere Road London E14 8JJ
24/03/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
2
1
0
3
0
5
0
0
0
1
0
2
0
2
0
Accounts
Accounts for a small company made up to 31/12/2019
13/10/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 06/06/2020 with no updates
30/06/2020
06/06/2020
Officers
Appointment of Mr Robert Douglas Allan Mcarthur as a director on 01/05/2020
05/05/2020
01/05/2020
Incorporation
Memorandum and Articles of Association
13/01/2020
n/a
Accounts
Accounts for a small company made up to 31/12/2018
08/10/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 06/06/2019 with no updates
19/06/2019
06/06/2019
Mortgage
Registration of charge 042295260006, created on 08/02/2019
12/02/2019
08/02/2019
Accounts
Accounts for a small company made up to 31/12/2017
04/10/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 06/06/2018 with no updates
20/06/2018
06/06/2018
Accounts
Full accounts made up to 31/12/2016
05/10/2017
31/12/2016
Persons with Significant Control
Notification of a person with significant control statement
14/07/2017
n/a
Confirmation Statement
Confirmation statement made on 06/06/2017 with no updates
07/07/2017
06/06/2017
Address
Registered office address changed from Exchange House 13-14 Clementscourt Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24/03/2017
24/03/2017
24/03/2017
Address
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 24/03/2017
24/03/2017
24/03/2017
Accounts
Full accounts made up to 31/12/2015
10/10/2016
31/12/2015
Annual Return
Annual return made up to 06/06/2016 with full list of shareholders
07/07/2016
06/06/2016
Accounts
Full accounts made up to 31/12/2014
13/11/2015
31/12/2014
Annual Return
Annual return made up to 06/06/2015 with full list of shareholders
11/06/2015
06/06/2015
Accounts
Full accounts made up to 31/12/2013
06/06/2015
31/12/2013
Annual Return
Annual return made up to 06/06/2014 with full list of shareholders
16/07/2014
06/06/2014
Officers
Appointment of Mr James Newland as a director
21/10/2013
n/a
Officers
Termination of appointment of James Newland as a director
17/10/2013
n/a
Mortgage
All of the property or undertaking has been released and no longer forms part of charge 3
04/10/2013
n/a
Mortgage
Registration of charge 042295260004
26/09/2013
n/a
Mortgage
Registration of charge 042295260005
26/09/2013
n/a
Accounts
Accounts made up to 31/12/2012
24/09/2013
31/12/2012
Officers
Appointment of Mr James Newland as a director
17/09/2013
n/a
Officers
Termination of appointment of Kailayapillai Ranjan as a director
17/09/2013
n/a
Annual Return
Annual return made up to 06/06/2013 with full list of shareholders
06/06/2013
06/06/2013
Officers
Appointment of Mr Simon Guy Mcclure as a director
23/05/2013
n/a
Change of Name
Certificate of change of name
19/04/2013
n/a
Change of Name
Change of name notice
19/04/2013
n/a
Accounts
Accounts made up to 31/12/2011
01/10/2012
31/12/2011
Annual Return
Annual return made up to 06/06/2012 with full list of shareholders
04/07/2012
06/06/2012
Accounts
Accounts made up to 31/12/2010
03/10/2011
31/12/2010
Annual Return
Annual return made up to 06/06/2011 with full list of shareholders
08/06/2011
06/06/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
35
Director
01/05/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
09/01/2006
n/a
Charge of financial instruments
The Royal Bank of Scotland PLC
fully-satisfied
09/01/2006
n/a
Legal charge over licensed premises
The Royal Bank of Scotland PLC
outstanding
09/01/2006
n/a
A standard security which was presented for registration in scotland on the 22/06/06 and
The Royal Bank of Scotland PLC
outstanding
20/09/2013
n/a
A registered charge
Santander UK PLC
outstanding
20/09/2013
n/a
A registered charge
Santander UK PLC
outstanding
08/02/2019
n/a
A registered charge
Santander UK PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
01/05/2013
7 Yrs 10 Mths
n/a
July 1958
13/09/2013
7 Yrs 5 Mths
n/a
April 1969
01/05/2020
10 Mths
n/a
May 1985
29/04/2005
15 Yrs 9 Mths
Director
13/09/2013
13/09/2013
Director
29/04/2005
8 Yrs 4 Mths
13/09/2013
Director
03/12/2001
4 Yrs 3 Mths
24/03/2006
Director
03/12/2001
4 Yrs 1 Mth
10/01/2006
Director
21/11/2001
1 Yr 9 Mths
15/09/2003
Director
06/06/2001
5 Mths
21/11/2001
Secretary
06/06/2001
5 Mths
03/12/2001
Secretary
11/01/2002
3 Yrs 3 Mths
29/04/2005
Secretary
03/12/2001
1 Mth
11/01/2002