SETHI INVESTMENTS LIMITED
PETERBOROUGH GREENTECH INTERNATIONAL LIMITED

Hellopages » Cambridgeshire » Peterborough » PE3 9PW

Company number 04577056
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address 3 HARDWICK COURT, LONGTHORPE, PETERBOROUGH, PE3 9PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SETHI INVESTMENTS LIMITED are www.sethiinvestments.co.uk, and www.sethi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Sethi Investments Limited is a Private Limited Company. The company registration number is 04577056. Sethi Investments Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Sethi Investments Limited is 3 Hardwick Court Longthorpe Peterborough Pe3 9pw. . SETHI, Asifa Noreen is a Secretary of the company. SETHI, Asifa Noreen is a Director of the company. SETHI, Mohammed Sohail is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SETHI, Asifa Noreen
Appointed Date: 30 October 2002

Director
SETHI, Asifa Noreen
Appointed Date: 01 December 2004
60 years old

Director
SETHI, Mohammed Sohail
Appointed Date: 30 October 2002
60 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Mr Mohammed Sohail Sethi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Asifa Noreen Sethi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SETHI INVESTMENTS LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

11 Feb 2015
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 50 more events
06 Nov 2002
New director appointed
06 Nov 2002
New secretary appointed
06 Nov 2002
Director resigned
06 Nov 2002
Secretary resigned
30 Oct 2002
Incorporation

SETHI INVESTMENTS LIMITED Charges

27 January 2014
Charge code 0457 7056 0009
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 3 fengate trade park fengate peterborough t/no…
27 January 2014
Charge code 0457 7056 0008
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h east of england ambulance service ocean house…
27 January 2014
Charge code 0457 7056 0007
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H units B1 B1A B2 B3 and B4 first drove peterborough…
16 January 2014
Charge code 0457 7056 0006
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 September 2007
Legal mortgage
Delivered: 11 October 2007
Status: Satisfied on 1 February 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h and l/h property at ocean house newark road…
28 September 2007
Legal mortgage
Delivered: 11 October 2007
Status: Satisfied on 1 February 2014
Persons entitled: Hsbc Bank PLC
Description: L/H unit 3 ferngate trading estate fengate peterborough…
28 February 2006
Legal mortgage
Delivered: 10 March 2006
Status: Satisfied on 1 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H cts site first dove fengate peterborough. With the…
21 June 2004
Legal mortgage
Delivered: 25 June 2004
Status: Satisfied on 1 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 3 fengate trade park fengate peterborough. With…
22 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 1 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…