Petershill Secretaries Limited BIRMINGHAM


Founded in 1959, Petershill Secretaries, classified under reg no. 00628566 is an active company. Currently registered at 1 Chamberlain Square Cs B3 3AX, Birmingham the company has been in the business for sixty five years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Jonathan G., Matthew T. and Charlotte T.. In addition 4 active secretaries, Joanne H., Joseph H., Andrew Y. and Charlotte T. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Petershill Secretaries Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00628566
Date of Incorporation Thu, 21st May 1959
Industry Non-trading company
End of financial Year 30th June
Company age 65 years old
Account next due date Sun, 31st Mar 2024 (72 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Jonathan G.

Position: Director

Appointed: 25 February 2022

Joanne H.

Position: Secretary

Appointed: 25 February 2022

Joseph H.

Position: Secretary

Appointed: 06 September 2021

Andrew Y.

Position: Secretary

Appointed: 16 July 2018

Matthew T.

Position: Director

Appointed: 13 August 2015

Charlotte T.

Position: Secretary

Appointed: 31 January 2007

Charlotte T.

Position: Director

Appointed: 31 January 2007

Conor R.

Position: Secretary

Appointed: 30 September 2020

Resigned: 25 February 2022

Philip M.

Position: Secretary

Appointed: 13 August 2019

Resigned: 17 November 2020

Rachel S.

Position: Secretary

Appointed: 01 June 2018

Resigned: 13 August 2019

Tracy P.

Position: Director

Appointed: 01 June 2017

Resigned: 18 July 2018

Pritul S.

Position: Secretary

Appointed: 13 August 2015

Resigned: 29 September 2020

Lee J.

Position: Director

Appointed: 13 August 2015

Resigned: 28 October 2019

Christopher E.

Position: Secretary

Appointed: 13 August 2015

Resigned: 12 January 2016

Monica P.

Position: Secretary

Appointed: 17 July 2013

Resigned: 31 July 2014

Kate G.

Position: Secretary

Appointed: 10 November 2010

Resigned: 26 February 2021

Ruby O.

Position: Secretary

Appointed: 01 June 2010

Resigned: 11 February 2011

Kate G.

Position: Director

Appointed: 17 June 2009

Resigned: 26 February 2021

Marc-John B.

Position: Secretary

Appointed: 07 April 2008

Resigned: 17 June 2009

Mark C.

Position: Secretary

Appointed: 07 April 2008

Resigned: 04 August 2009

James G.

Position: Director

Appointed: 23 August 2006

Resigned: 31 January 2007

Jonathan G.

Position: Director

Appointed: 01 July 2005

Resigned: 13 August 2015

Nicholas H.

Position: Director

Appointed: 30 January 2003

Resigned: 01 July 2005

James G.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 January 2007

Jonathan G.

Position: Secretary

Appointed: 01 July 2002

Resigned: 13 August 2015

Maxwell N.

Position: Director

Appointed: 09 May 2001

Resigned: 23 August 2006

Trevor J.

Position: Director

Appointed: 09 May 2001

Resigned: 25 November 2002

David B.

Position: Secretary

Appointed: 23 November 2000

Resigned: 12 March 2004

Simon K.

Position: Secretary

Appointed: 23 November 2000

Resigned: 01 July 2002

James G.

Position: Secretary

Appointed: 23 July 1999

Resigned: 27 April 2001

Neil P.

Position: Director

Appointed: 11 February 1999

Resigned: 09 May 2001

Wai W.

Position: Secretary

Appointed: 10 July 1998

Resigned: 27 November 1998

Marc-John B.

Position: Secretary

Appointed: 06 October 1997

Resigned: 10 July 1998

Jonathan G.

Position: Secretary

Appointed: 10 May 1996

Resigned: 23 November 2000

Mark J.

Position: Secretary

Appointed: 11 July 1995

Resigned: 29 September 1995

Alistair R.

Position: Director

Appointed: 26 September 1994

Resigned: 09 May 2001

Christopher M.

Position: Director

Appointed: 09 November 1992

Resigned: 09 May 2001

Clive E.

Position: Secretary

Appointed: 09 November 1992

Resigned: 28 February 2003

Richard P.

Position: Director

Appointed: 09 November 1992

Resigned: 31 August 1994

Keith H.

Position: Secretary

Appointed: 09 November 1992

Resigned: 27 June 1997

Richard T.

Position: Secretary

Appointed: 09 November 1992

Resigned: 31 March 2003

William B.

Position: Director

Appointed: 09 November 1992

Resigned: 09 May 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Pricewaterhousecooper Llp from London. The abovementioned PSC is classified as "a limited liability partnersip", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pricewaterhousecooper Llp

1 Embankment Place, London, WC2N 6RH

Legal authority Uk
Legal form Limited Liability Partnersip
Country registered Uk
Place registered Companies House
Registration number Oc303525
Notified on 1 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 4th, April 2023
Free Download (4 pages)

Company search