Company number 03437117
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address UNITS 13 AND 14 GRANGE WAY BUSINESS PARK, GRANGE WAY, COLCHESTER, CO2 8HF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
GBP 1,000
. The most likely internet sites of PESTLE & MORTAR LIMITED are www.pestlemortar.co.uk, and www.pestle-mortar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Pestle Mortar Limited is a Private Limited Company.
The company registration number is 03437117. Pestle Mortar Limited has been working since 19 September 1997.
The present status of the company is Active. The registered address of Pestle Mortar Limited is Units 13 and 14 Grange Way Business Park Grange Way Colchester Co2 8hf. . PEACOCK, Julie is a Secretary of the company. PEACOCK, Adam is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 January 1999
Appointed Date: 19 September 1997
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 January 1999
Appointed Date: 19 September 1997
Persons With Significant Control
Mr Adam Peacock
Notified on: 19 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more
PESTLE & MORTAR LIMITED Events
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
16 Oct 2015
Director's details changed for Mr Adam Peacock on 16 October 2015
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
08 Feb 1999
New director appointed
21 Jan 1999
Registered office changed on 21/01/99 from: 6-8 underwood street london N1 7JQ
20 Jan 1999
Company name changed speed 6554 LIMITED\certificate issued on 21/01/99
06 Oct 1998
Return made up to 19/09/98; full list of members
19 Sep 1997
Incorporation