Peter Almond & Partners Ltd

General information

Name:

Peter Almond & Partners Limited

Office Address:

2nd Floor Hanover House 30 Charlotte Street M1 4EX Manchester

Number: 06346121

Incorporation date: 2007-08-17

Dissolution date: 2020-11-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06346121 seventeen years ago, Peter Almond & Partners Ltd had been a private limited company until 2020-11-17 - the date it was dissolved. The official registration address was 2nd Floor Hanover House, 30 Charlotte Street Manchester.

For this business, a number of director's responsibilities had been executed by Michelle L. and Colin M.. When it comes to these two executives, Colin M. had carried on with the business for the longest period of time, having become a member of directors' team on 2007.

Colin M. 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

Michelle L.

Role: Director

Appointed: 30 June 2016

Latest update: 20 February 2023

Colin M.

Role: Director

Appointed: 23 August 2007

Latest update: 20 February 2023

People with significant control

Colin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 July 2018
Confirmation statement next due date 17 August 2019
Confirmation statement last made up date 03 August 2018
Annual Accounts 10/02/2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 10/02/2014
Annual Accounts 10/02/2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 10/02/2015
Annual Accounts 16/09/2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 16/09/2015
Annual Accounts 16/09/2015
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 16/09/2015
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnsley Metropolitan Borough 6 £ 3 489.60
2014-02-04 1901324133 £ 604.80 Vendors Fees (including Stamp Duty)
2014-02-26 1901335739 £ 591.60 Vendors Fees (including Stamp Duty)
2014-02-19 1901332888 £ 583.20 Vendors Fees (including Stamp Duty)
2013 Barnsley Metropolitan Borough 4 £ 2 750.40
2013-10-01 1901273465 £ 771.60
2013-10-28 1901275914 £ 720.00
2013-10-23 1901282594 £ 640.80

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode