Petards Limited TYNE & WEAR


Founded in 1988, Petards, classified under reg no. 02301063 is an active company. Currently registered at 390 Princesway, Team Valley NE11 0TU, Tyne & Wear the company has been in the business for thirty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/05/06 Petards Limited is no longer carrying the name Petards Vision.

The firm has 2 directors, namely Raschid A., Osman A.. Of them, Osman A. has been with the company the longest, being appointed on 14 August 2013 and Raschid A. has been with the company for the least time - from 30 November 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Petards Limited Address / Contact

Office Address 390 Princesway, Team Valley
Office Address2 Gateshead
Town Tyne & Wear
Post code NE11 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02301063
Date of Incorporation Thu, 29th Sep 1988
Industry Manufacture of other electrical equipment
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Raschid A.

Position: Director

Appointed: 30 November 2015

Osman A.

Position: Director

Appointed: 14 August 2013

Joan W.

Position: Secretary

Resigned: 11 November 1993

James M.

Position: Secretary

Appointed: 12 September 2018

Resigned: 29 July 2020

Stuart H.

Position: Secretary

Appointed: 02 December 2016

Resigned: 12 September 2018

Carolyn D.

Position: Secretary

Appointed: 01 December 2015

Resigned: 02 December 2016

Thomas B.

Position: Director

Appointed: 04 January 2012

Resigned: 25 October 2013

William C.

Position: Director

Appointed: 31 May 2006

Resigned: 26 January 2012

Andrew W.

Position: Secretary

Appointed: 21 June 2005

Resigned: 30 November 2015

Andrew W.

Position: Director

Appointed: 24 March 2005

Resigned: 30 November 2015

Gordon P.

Position: Secretary

Appointed: 17 January 2005

Resigned: 21 June 2005

David H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 10 January 2005

David H.

Position: Director

Appointed: 06 April 2004

Resigned: 31 May 2006

Christopher L.

Position: Secretary

Appointed: 22 January 2004

Resigned: 21 October 2004

Timothy W.

Position: Director

Appointed: 16 December 2003

Resigned: 23 July 2009

Adrian M.

Position: Director

Appointed: 17 March 2003

Resigned: 25 November 2003

Andrew L.

Position: Director

Appointed: 17 March 2003

Resigned: 11 December 2003

Andrew L.

Position: Secretary

Appointed: 04 October 2002

Resigned: 31 January 2004

Malcolm W.

Position: Director

Appointed: 26 June 2002

Resigned: 19 September 2003

Claes B.

Position: Director

Appointed: 18 December 2001

Resigned: 18 July 2002

James S.

Position: Secretary

Appointed: 11 October 2000

Resigned: 04 October 2002

Bruce H.

Position: Director

Appointed: 06 August 1997

Resigned: 30 January 1998

Morgan Cole(nominees)limited

Position: Secretary

Appointed: 01 August 1997

Resigned: 11 October 2000

David O.

Position: Director

Appointed: 10 October 1994

Resigned: 30 January 2004

Christopher S.

Position: Director

Appointed: 01 July 1994

Resigned: 01 August 1997

Stanley F.

Position: Secretary

Appointed: 06 June 1994

Resigned: 01 August 1997

Michael C.

Position: Secretary

Appointed: 12 November 1993

Resigned: 06 June 1994

Michael W.

Position: Director

Appointed: 12 November 1993

Resigned: 31 January 2003

Peter T.

Position: Director

Appointed: 03 September 1992

Resigned: 27 August 1992

Michael C.

Position: Director

Appointed: 27 August 1992

Resigned: 14 November 1994

Peter M.

Position: Director

Appointed: 27 August 1992

Resigned: 26 June 2002

Stanley F.

Position: Director

Appointed: 27 August 1992

Resigned: 26 January 2004

Joan W.

Position: Director

Appointed: 31 July 1991

Resigned: 27 August 1992

Owen W.

Position: Director

Appointed: 31 July 1991

Resigned: 09 October 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Petards Group Plc from Guildford, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Petards Group Plc that put Guildford, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Petards Group Plc

Parallel House 32 London Road, Guildford, Surrey, GU1 2AB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 02990100
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Petards Group Plc

Parallel House 32 London Road, Guildford, GU1 2AB, England

Legal authority English
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 02990100
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Petards Vision May 6, 2004
Petards International April 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements