Company NamePetards International Limited
DirectorRaschid Michael Abdullah
Company StatusActive
Company Number04122370
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr James David Shand
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameRichard Ian Brewer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2004)
RoleBusiness Group Manager
Correspondence Address15 Buxton Close
Meppershall
Shefford
Bedfordshire
SG17 5QF
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed25 January 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(3 years, 1 month after company formation)
Appointment Duration1 month (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameMr Christopher Timothy Langridge
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed25 February 2004(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 2005)
RoleChartered Accountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehill Close
Whitehill
Hitchin
Hertfordshire
SG4 9HX
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Director NameMr Andrew Robert Wonnacott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMrs Carolyn Clare Davis
StatusResigned
Appointed01 December 2015(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleCompany Director
Correspondence Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
Secretary NameMr Stuart John Harding
StatusResigned
Appointed02 December 2016(15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2018)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Secretary NameMr James Patrick Murray
StatusResigned
Appointed12 September 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2020)
RoleCompany Director
Correspondence AddressParallel House 32 London Road
Guildford
GU1 2AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepi-vision.com

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Petards Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

13 November 2002Delivered on: 18 November 2002
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed mortgage over all book and other debts with the benefit of all rights and remedies thereto with all guarantees,bonds,indemnities,debentures,rights of tracing liens and all other rights and remedies whatsoever; all credit balances and bank deposits and all monetary claims; all benefits in respect of all contracts and policies of insurance whatsoever; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
21 December 2001Delivered on: 5 January 2002
Satisfied on: 14 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 September 2020Full accounts made up to 31 December 2019 (11 pages)
29 July 2020Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
31 July 2019Full accounts made up to 31 December 2018 (11 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 September 2018Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 (2 pages)
19 September 2018Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 (1 page)
30 April 2018Full accounts made up to 31 December 2017 (10 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Petards Group Plc as a person with significant control on 27 June 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (11 pages)
23 May 2017Full accounts made up to 31 December 2016 (11 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
5 December 2016Termination of appointment of Carolyn Clare Davis as a secretary on 2 December 2016 (1 page)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
5 December 2016Appointment of Mr Stuart John Harding as a secretary on 2 December 2016 (2 pages)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Statement by Directors (2 pages)
9 June 2016Solvency Statement dated 25/05/16 (1 page)
9 June 2016Statement by Directors (2 pages)
9 June 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/05/2016
(2 pages)
9 June 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 27/05/2016
(2 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 2
(4 pages)
9 June 2016Statement of capital on 9 June 2016
  • GBP 2
(4 pages)
21 April 2016Full accounts made up to 31 December 2015 (10 pages)
21 April 2016Full accounts made up to 31 December 2015 (10 pages)
7 January 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
7 January 2016Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Register inspection address has been changed to Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
7 January 2016Register(s) moved to registered inspection location Parallel House 32 London Road Guildford Surrey GU1 2AB (1 page)
6 January 2016Director's details changed for Mr Raschid Michael Abdullah on 30 November 2015 (2 pages)
6 January 2016Director's details changed for Mr Raschid Michael Abdullah on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Appointment of Mr Raschid Michael Abdullah as a director on 30 November 2015 (2 pages)
2 December 2015Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 (1 page)
2 December 2015Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 (2 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Company name changed p I vision LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Company name changed p I vision LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
(2 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
14 April 2015Full accounts made up to 31 December 2014 (10 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Section 519 (1 page)
22 May 2014Section 519 (1 page)
22 May 2014Auditor's resignation (2 pages)
22 May 2014Auditor's resignation (2 pages)
15 April 2014Section 519 (2 pages)
15 April 2014Section 519 (2 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
16 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(3 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
19 July 2013Full accounts made up to 31 December 2012 (10 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
31 January 2012Appointment of Andrew Robert Wonnacott as a director (2 pages)
31 January 2012Appointment of Andrew Robert Wonnacott as a director (2 pages)
31 January 2012Termination of appointment of William Conn as a director (1 page)
31 January 2012Termination of appointment of William Conn as a director (1 page)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
14 June 2011Full accounts made up to 31 December 2010 (10 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (11 pages)
29 April 2010Full accounts made up to 31 December 2009 (11 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Timothy Wightman as a director (1 page)
29 October 2009Termination of appointment of Timothy Wightman as a director (1 page)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
29 October 2009Director's details changed for William Francis Eric James Conn on 1 October 2009 (2 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 January 2006Full accounts made up to 31 December 2004 (15 pages)
6 January 2006Full accounts made up to 31 December 2004 (15 pages)
20 December 2005Return made up to 11/12/05; full list of members (2 pages)
20 December 2005Return made up to 11/12/05; full list of members (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
23 August 2005Company name changed petards emergency services LTD\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed petards emergency services LTD\certificate issued on 23/08/05 (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
1 February 2005New director appointed (3 pages)
1 February 2005New director appointed (3 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 11/12/04; full list of members (7 pages)
6 January 2005Return made up to 11/12/04; full list of members (7 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
23 March 2004Full accounts made up to 31 December 2003 (15 pages)
23 March 2004Full accounts made up to 31 December 2003 (15 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
19 December 2003Return made up to 11/12/03; full list of members (6 pages)
19 December 2003Return made up to 11/12/03; full list of members (6 pages)
17 September 2003Full accounts made up to 31 December 2002 (15 pages)
17 September 2003Full accounts made up to 31 December 2002 (15 pages)
3 March 2003Full accounts made up to 31 December 2001 (15 pages)
3 March 2003Full accounts made up to 31 December 2001 (15 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
8 January 2003Return made up to 11/12/02; full list of members (6 pages)
8 January 2003Return made up to 11/12/02; full list of members (6 pages)
18 November 2002Particulars of mortgage/charge (6 pages)
18 November 2002Particulars of mortgage/charge (6 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (1 page)
7 October 2002New secretary appointed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
3 July 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2002Company name changed petards civil systems LTD\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed petards civil systems LTD\certificate issued on 15/04/02 (2 pages)
29 January 2002Return made up to 11/12/01; full list of members (6 pages)
29 January 2002Return made up to 11/12/01; full list of members (6 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
7 February 2001Memorandum and Articles of Association (9 pages)
7 February 2001Memorandum and Articles of Association (9 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
26 January 2001Company name changed radiomedia LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed radiomedia LIMITED\certificate issued on 26/01/01 (2 pages)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)