PETER SCHIVE LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 8LU

Company number 04719559
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address FLEETFOOT FARM STONES CROSS RD, CROCKENHILL, SWANLEY, KENT, BR8 8LU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of PETER SCHIVE LIMITED are www.peterschive.co.uk, and www.peter-schive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Peter Schive Limited is a Private Limited Company. The company registration number is 04719559. Peter Schive Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Peter Schive Limited is Fleetfoot Farm Stones Cross Rd Crockenhill Swanley Kent Br8 8lu. . SCHIVE, Jeneen Susan is a Secretary of the company. SCHIVE, Peter Oscar David is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
SCHIVE, Jeneen Susan
Appointed Date: 01 April 2003

Director
SCHIVE, Peter Oscar David
Appointed Date: 01 April 2003
60 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mr Peter Oscar David Schive
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

PETER SCHIVE LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 32 more events
16 Apr 2003
Director resigned
16 Apr 2003
Registered office changed on 16/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ
16 Apr 2003
New director appointed
16 Apr 2003
Secretary resigned
01 Apr 2003
Incorporation