B-L PEGSON LIMITED

Register to unlock more data on OkredoRegister

B-L PEGSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03087561

Incorporation date

04/08/1995

Size

Dormant

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1995)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon20/01/2026
Application to strike the company off the register
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/09/2025
Director's details changed for Jennifer Kong-Picarello on 2025-08-27
dot icon14/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon20/06/2025
Resolutions
dot icon20/06/2025
Solvency Statement dated 10/06/25
dot icon20/06/2025
Statement of capital on 2025-06-20
dot icon20/06/2025
Statement by Directors
dot icon14/04/2025
Director's details changed for Mr Scott Jonathan Posner on 2025-04-10
dot icon14/04/2025
Secretary's details changed for Scott Jonathan Posner on 2025-04-10
dot icon14/04/2025
Director's details changed for Jennifer Kong-Picarello on 2025-04-10
dot icon21/02/2025
Termination of appointment of Julie Ann Beck as a director on 2025-02-18
dot icon21/02/2025
Appointment of Jennifer Kong-Picarello as a director on 2025-02-18
dot icon09/10/2024
Satisfaction of charge 6 in full
dot icon24/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon04/08/2023
Secretary's details changed for Scott Jonathan Posner on 2023-06-18
dot icon04/08/2023
Director's details changed for Mr Scott Jonathan Posner on 2023-06-18
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon05/01/2022
Termination of appointment of John Daniel Sheehan as a director on 2021-12-31
dot icon05/01/2022
Appointment of Julie Ann Beck as a director on 2021-12-31
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon31/12/2019
Termination of appointment of Eric I Cohen as a secretary on 2019-12-31
dot icon31/12/2019
Termination of appointment of Eric I Cohen as a director on 2019-12-31
dot icon31/12/2019
Appointment of Scott Jonathan Posner as a secretary on 2019-12-31
dot icon31/12/2019
Appointment of Scott Jonathan Posner as a director on 2019-12-31
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon03/03/2017
Appointment of John Daniel Sheehan as a director on 2017-02-27
dot icon03/03/2017
Termination of appointment of Kevin Patrick Bradley as a director on 2017-02-27
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon18/12/2015
Termination of appointment of Ronald Matthew Defeo as a director on 2015-12-11
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Kevin Patrick Bradley as a director
dot icon13/03/2013
Termination of appointment of Phillip Widman as a director
dot icon27/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon04/08/2011
Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Ronald Matthew Defeo on 2011-08-03
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/08/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 2010-08-06
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2009
Return made up to 04/08/09; full list of members
dot icon11/08/2009
Director's change of particulars / ronald defeo / 03/08/2009
dot icon10/08/2009
Registered office changed on 10/08/2009 from c/o howes percival LLP 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon10/08/2009
Location of debenture register
dot icon10/08/2009
Location of register of members
dot icon14/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/02/2009
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 04/08/08; full list of members
dot icon21/08/2008
Registered office changed on 21/08/2008 from c/o howes percival 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon21/08/2008
Location of debenture register
dot icon21/08/2008
Location of register of members
dot icon21/08/2008
Director's change of particulars / ronald defeo / 07/08/2008
dot icon21/08/2008
Director and secretary's change of particulars / eric cohen / 07/08/2008
dot icon19/08/2008
Director and secretary's change of particulars / eric cohen / 10/03/2008
dot icon01/10/2007
Director resigned
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 04/08/07; full list of members
dot icon20/04/2007
Director resigned
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 04/08/06; full list of members
dot icon18/05/2006
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/09/2005
Certificate of change of name
dot icon26/08/2005
Return made up to 04/08/05; full list of members
dot icon05/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Return made up to 04/08/04; full list of members
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/08/2003
Return made up to 04/08/03; full list of members
dot icon19/07/2003
New director appointed
dot icon19/07/2003
New director appointed
dot icon19/07/2003
Director resigned
dot icon02/12/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/09/2002
Return made up to 04/08/02; full list of members
dot icon18/06/2002
Director resigned
dot icon11/04/2002
Return made up to 04/08/01; full list of members
dot icon09/04/2002
Registered office changed on 09/04/02 from: lower cape warwick warwickshire CV34 5OZ
dot icon27/12/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 04/08/00; full list of members
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/2000
Particulars of mortgage/charge
dot icon29/06/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon20/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon06/10/1999
Return made up to 04/08/99; no change of members
dot icon27/09/1999
New secretary appointed;new director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
New director appointed
dot icon27/09/1999
Secretary resigned
dot icon21/09/1999
Director resigned
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon05/02/1999
Full accounts made up to 1998-03-31
dot icon17/09/1998
Director resigned
dot icon10/09/1998
New director appointed
dot icon02/09/1998
Return made up to 04/08/98; full list of members
dot icon27/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon22/08/1997
Return made up to 04/08/97; no change of members
dot icon13/07/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon28/08/1996
Return made up to 04/08/96; full list of members
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon07/11/1995
Director resigned
dot icon07/11/1995
Secretary resigned
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Ad 08/09/95--------- £ si [email protected]=98 £ ic 2/100
dot icon07/11/1995
S-div 08/09/95
dot icon07/11/1995
Secretary resigned;director resigned
dot icon07/11/1995
Director resigned
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New secretary appointed
dot icon07/11/1995
Accounting reference date shortened from 31/03 to 31/03
dot icon03/10/1995
Registered office changed on 03/10/95 from: 10 newhall street birmingham B3 3LX
dot icon03/10/1995
New secretary appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon04/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Kerry
Director
26/05/2000 - 01/08/2000
10
Bradley, Kevin Patrick
Director
11/03/2013 - 27/02/2017
36
Beck, Julie Ann
Director
31/12/2021 - 18/02/2025
21
Cohen, Eric I
Director
03/08/1999 - 31/12/2019
45
Craig, John Egwin
Director
27/03/1998 - 20/08/1998
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-L PEGSON LIMITED

B-L PEGSON LIMITED is an(a) Dissolved company incorporated on 04/08/1995 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-L PEGSON LIMITED?

toggle

B-L PEGSON LIMITED is currently Dissolved. It was registered on 04/08/1995 and dissolved on 14/04/2026.

Where is B-L PEGSON LIMITED located?

toggle

B-L PEGSON LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1FE.

What does B-L PEGSON LIMITED do?

toggle

B-L PEGSON LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B-L PEGSON LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.