Company NamePeart IT Services Limited
DirectorsCharles Frederick Peart and Roger David Hunter Peart
Company StatusActive
Company Number07172985
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Previous NamesCrossco (1190) Limited and Peart Investment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(2 days after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(2 days after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Works Baltic Street
Hartlepool
TS25 1PW
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Charles Frederick Peart
50.00%
Ordinary
50 at £1Roger David Hunter Peart
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

17 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
2 May 2023Confirmation statement made on 13 April 2022 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
29 July 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
5 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (7 pages)
23 July 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
28 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
25 February 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
25 February 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
16 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
27 March 2013Director's details changed for Mr Roger David Hunter Peart on 1 January 2013 (2 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr Charles Frederick Peart on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Charles Frederick Peart on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Charles Frederick Peart on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Roger David Hunter Peart on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Roger David Hunter Peart on 1 January 2013 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
16 April 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
16 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
16 April 2012Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
25 March 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
25 March 2011Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages)
29 June 2010Memorandum and Articles of Association (10 pages)
29 June 2010Memorandum and Articles of Association (10 pages)
25 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 100
(4 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed peart investment LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(5 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed peart investment LIMITED\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-17
(5 pages)
25 March 2010Appointment of Roger David Hunter Peart as a director (3 pages)
25 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
25 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
25 March 2010Appointment of Mr Charles Frederick Peart as a director (3 pages)
25 March 2010Appointment of Roger David Hunter Peart as a director (3 pages)
25 March 2010Appointment of Mr Charles Frederick Peart as a director (3 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
6 March 2010Company name changed crossco (1190) LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
(3 pages)
6 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
6 March 2010Company name changed crossco (1190) LIMITED\certificate issued on 06/03/10
  • CONNOT ‐
(3 pages)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)