P.j. Sargeant Limited

General information

Name:

P.j. Sargeant Ltd

Office Address:

104 Union Street NR2 2TG Norwich

Number: 05653258

Incorporation date: 2005-12-13

Dissolution date: 2019-12-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Norwich with reg. no. 05653258. This company was set up in 2005. The headquarters of the firm was located at 104 Union Street . The postal code for this location is NR2 2TG. The company was officially closed in 2019, which means it had been active for fourteen years.

Peter S. was the following firm's director, arranged to perform management duties on 2005-12-13.

Peter S. was the individual who had 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

Emma W.

Role: Secretary

Appointed: 05 December 2016

Latest update: 11 February 2024

Peter S.

Role: Director

Appointed: 13 December 2005

Latest update: 11 February 2024

People with significant control

Peter S.
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 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 27 December 2019
Confirmation statement last made up date 13 December 2018
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 11 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 18 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 21 December 2016
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 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019 (AA)
filed on: 24th, July 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies