Pete-swede Design Limited

General information

Name:

Pete-swede Design Ltd

Office Address:

41b Beach Road BN17 5JA Littlehampton

Number: 07198595

Incorporation date: 2010-03-22

Dissolution date: 2023-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pete-swede Design came into being in 2010 as a company enlisted under no 07198595, located at BN17 5JA Littlehampton at 41b Beach Road. The company's last known status was dissolved. Pete-swede Design had been operating in this business for 13 years.

The firm was administered by 1 director: Peter W. who was supervising it for 13 years.

Peter W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Peter W.

Role: Director

Appointed: 22 March 2010

Latest update: 10 August 2023

People with significant control

Peter W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 April 2023
Confirmation statement last made up date 22 March 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2015
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2014

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2015

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

HQ address,
2016

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2015 - 2016

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
13
Company Age

Similar companies nearby

Closest companies