PETERS SURGICAL LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EE

Company number 05340882
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 12 WEST STREET, WARE, HERTFORDSHIRE, SG12 9EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 . The most likely internet sites of PETERS SURGICAL LIMITED are www.peterssurgical.co.uk, and www.peters-surgical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.7 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peters Surgical Limited is a Private Limited Company. The company registration number is 05340882. Peters Surgical Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Peters Surgical Limited is 12 West Street Ware Hertfordshire Sg12 9ee. The cash in hand is £0k. It is £0k against last year. . PETERS, Joseph Lennox is a Director of the company. Secretary PETERS, Jane Sarah has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


peters surgical Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PETERS, Joseph Lennox
Appointed Date: 24 January 2005
80 years old

Resigned Directors

Secretary
PETERS, Jane Sarah
Resigned: 05 April 2013
Appointed Date: 24 January 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr Joseph Lennox Peters
Notified on: 24 January 2017
80 years old
Nature of control: Ownership of shares – 75% or more

PETERS SURGICAL LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
16 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 31 January 2015
16 Mar 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 24 more events
03 Mar 2005
New secretary appointed
25 Jan 2005
Registered office changed on 25/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
24 Jan 2005
Incorporation