S.J. PEART & CO. LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0JF

Company number 01937740
Status Active
Incorporation Date 9 August 1985
Company Type Private Limited Company
Address TOWN HALL OLD BRISTOL ROAD, NAILSWORTH, STROUD, ENGLAND, GL6 0JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from C/O Littlestone Golding. Chartered Accountants 16 Station Road Chesham Buckinghamshire HP5 1DH to Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF on 11 October 2016. The most likely internet sites of S.J. PEART & CO. LIMITED are www.sjpeartco.co.uk, and www.s-j-peart-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. S J Peart Co Limited is a Private Limited Company. The company registration number is 01937740. S J Peart Co Limited has been working since 09 August 1985. The present status of the company is Active. The registered address of S J Peart Co Limited is Town Hall Old Bristol Road Nailsworth Stroud England Gl6 0jf. . HERSCHEL TRUSTEE COMPANY LIMITED is a Secretary of the company. PEART, Stephen James is a Director of the company. Secretary PEART, Gerald Ernest Walter has been resigned. Director GERRISH, Steven Mark has been resigned. Director MARSHALL, Colin Jack has been resigned. Director MARSHALL, Patricia Ann has been resigned. Director PEART, Anna Grace has been resigned. Director PEART, Gerald Ernest Walter has been resigned. Director PEART, Kathleen Mary Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HERSCHEL TRUSTEE COMPANY LIMITED
Appointed Date: 05 June 2000

Director
PEART, Stephen James

70 years old

Resigned Directors

Secretary
PEART, Gerald Ernest Walter
Resigned: 05 June 2000

Director
GERRISH, Steven Mark
Resigned: 30 June 2003
Appointed Date: 28 September 2000
49 years old

Director
MARSHALL, Colin Jack
Resigned: 28 July 2000
91 years old

Director
MARSHALL, Patricia Ann
Resigned: 28 July 2000
90 years old

Director
PEART, Anna Grace
Resigned: 31 August 2000
69 years old

Director
PEART, Gerald Ernest Walter
Resigned: 05 June 2000
98 years old

Director
PEART, Kathleen Mary Elizabeth
Resigned: 02 January 2001
100 years old

Persons With Significant Control

Mr Stephen James Peart
Notified on: 23 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more

S.J. PEART & CO. LIMITED Events

13 Jan 2017
Amended total exemption small company accounts made up to 31 December 2015
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
11 Oct 2016
Registered office address changed from C/O Littlestone Golding. Chartered Accountants 16 Station Road Chesham Buckinghamshire HP5 1DH to Town Hall Old Bristol Road Nailsworth Stroud GL6 0JF on 11 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600

...
... and 73 more events
03 Oct 1989
Full accounts made up to 31 December 1988

05 Oct 1988
Full accounts made up to 31 December 1987

28 Jul 1988
Return made up to 30/04/88; full list of members

13 Nov 1987
Full accounts made up to 31 December 1986

24 Feb 1987
Return made up to 16/01/87; full list of members

S.J. PEART & CO. LIMITED Charges

25 November 2003
Debenture
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…