P.e.s. Holdings Limited

General information

Name:

P.e.s. Holdings Ltd

Office Address:

Unit G Peartree Industrial Park Crackley Way Peartree Lane DY2 0UW Dudley

Number: 02551489

Incorporation date: 1990-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

P.e.s. Holdings has been in this business for at least 34 years. Started under no. 02551489, the company operates as a Private Limited Company. You may visit the main office of the company during its opening hours under the following address: Unit G Peartree Industrial Park Crackley Way Peartree Lane, DY2 0UW Dudley. P.e.s. Holdings Limited was listed twenty seven years from now under the name of Luckunique. This firm's SIC and NACE codes are 70100 meaning Activities of head offices. March 31, 2023 is the last time company accounts were filed.

For this particular company, most of director's tasks up till now have been carried out by Ross E., Lisa E., Linda E. and Jeffrey E.. When it comes to these four executives, Jeffrey E. has supervised company for the longest time, having become one of the many members of directors' team on 1991-10-24. In addition, the director's tasks are aided with by a secretary - Linda E., who was chosen by this specific company in October 1991.

  • Previous company's names
  • P.e.s. Holdings Limited 1997-03-05
  • Luckunique Limited 1990-10-24

Financial data based on annual reports

Company staff

Ross E.

Role: Director

Appointed: 06 November 2017

Latest update: 31 December 2023

Lisa E.

Role: Director

Appointed: 02 March 2017

Latest update: 31 December 2023

Linda E.

Role: Director

Appointed: 01 September 2004

Latest update: 31 December 2023

Linda E.

Role: Secretary

Appointed: 24 October 1991

Latest update: 31 December 2023

Jeffrey E.

Role: Director

Appointed: 24 October 1991

Latest update: 31 December 2023

People with significant control

Jeffrey E. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeffrey E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 7 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 4 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 15th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

124 Emily Street Highgate

Post code:

B12 0XJ

City / Town:

Birmingham

HQ address,
2016

Address:

Sterling House 71 Francis Road Edgbaston

Post code:

B16 8SP

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

Haines Watts Birmingham Llp

Address:

Sterling House 71 Francis Road Edgbaston

Post code:

B16 8SP

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
33
Company Age

Closest Companies - by postcode