PETER ELLIS DEVELOPMENTS LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 0QY

Company number 02383244
Status Active
Incorporation Date 12 May 1989
Company Type Private Limited Company
Address HOLLINS FARM MARTON LANE, ARKENDALE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0QY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PETER ELLIS DEVELOPMENTS LIMITED are www.peterellisdevelopments.co.uk, and www.peter-ellis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Peter Ellis Developments Limited is a Private Limited Company. The company registration number is 02383244. Peter Ellis Developments Limited has been working since 12 May 1989. The present status of the company is Active. The registered address of Peter Ellis Developments Limited is Hollins Farm Marton Lane Arkendale Knaresborough North Yorkshire Hg5 0qy. . ELLIS, Janet Barbara is a Secretary of the company. ELLIS, Janet Barbara is a Director of the company. ELLIS, Peter James is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors


Director
ELLIS, Janet Barbara

73 years old

Director
ELLIS, Peter James

74 years old

PETER ELLIS DEVELOPMENTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 31 July 2015
15 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

10 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 74 more events
16 Nov 1989
Secretary resigned;new secretary appointed

16 Nov 1989
Registered office changed on 16/11/89 from: 2,baches street london N1 6UB

08 Nov 1989
Memorandum and Articles of Association

08 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1989
Incorporation

PETER ELLIS DEVELOPMENTS LIMITED Charges

31 October 2007
Legal mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 claypit lane boroughbridge north yorkshire. With…
22 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 28 August 2004
Persons entitled: Midland Bank PLC
Description: F/H plot of land in clay pit lane roecliffe boroughbridge…