Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETBOW LIMITED
Company Information for

PETBOW LIMITED

3RD FLOOR, 10 EASTBOURNE TERRACE, LONDON, W2 6LG,
Company Registration Number
00531261
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Petbow Ltd
PETBOW LIMITED was founded on 1954-03-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Petbow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PETBOW LIMITED
 
Legal Registered Office
3RD FLOOR
10 EASTBOURNE TERRACE
LONDON
W2 6LG
Other companies in TW18
 
Filing Information
Company Number 00531261
Company ID Number 00531261
Date formed 1954-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-06 17:44:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETBOW LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PETBOW LIMITED
The following companies were found which have the same name as PETBOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETBOW HOLDING (HK) LIMITED Active Company formed on the 2011-07-12
PETBOW POWER CORP. 1916 S. CENTRAL AVENUE LAKELAND FL 33803 Inactive Company formed on the 1982-09-28
PETBOW, INC. 1916 S. CENTRAL AVENUE LAKELAND FL 33803 Inactive Company formed on the 1982-09-28
PETBOWLZ LLC 19004 EAST COLONIAL DR ORLANDO FL 32820 Active Company formed on the 2015-03-13

Company Officers of PETBOW LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MORGAN RIGLER
Company Secretary 2018-08-24
ALOUIS NGOSHI
Director 2018-08-24
JOSEPH MORGAN RIGLER
Director 2016-12-08
EDWARD DAVID SMITH
Director 2016-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE ROBINSON
Company Secretary 2006-08-01 2018-08-24
SHIRLEY ANN PHILIPS
Director 2010-09-27 2018-08-24
RICHARD JOHN MEADOWS
Director 2006-08-01 2016-12-08
CLAIRE CRASHAW
Director 2015-12-31 2016-11-23
RAYMOND JOHN EYRES
Director 1997-04-04 2015-12-31
JOHN MICHAEL DAY
Director 2007-02-01 2010-09-27
BERNARD JOHN POPE
Company Secretary 2004-02-01 2006-06-05
BERNARD JOHN POPE
Director 2004-02-01 2006-06-05
TERENCE EDWARD READER
Company Secretary 1999-02-05 2004-02-01
TERENCE EDWARD READER
Director 1999-02-05 2004-02-01
EDWARD ANDREW KELLY
Company Secretary 1996-07-01 1999-02-05
EDWARD ANDREW KELLY
Director 1996-07-01 1999-02-05
RICHARD MURRAY GLOVER
Director 1991-02-23 1998-10-20
GAVIN SINCLAIR
Director 1997-04-04 1998-07-17
GEOFFREY EDWIN FOX
Director 1991-02-23 1997-04-04
ANTHONY JAMES GODDEN
Company Secretary 1995-03-31 1996-05-31
DAVID JOHN THURMAN
Company Secretary 1993-09-21 1995-03-31
DAVID JOHN THURMAN
Director 1993-09-21 1995-03-31
ALAN FREDERICK WILKINSON
Company Secretary 1993-05-21 1993-09-21
HUNTER SINCLAIR
Company Secretary 1991-02-23 1993-05-21
HUNTER SINCLAIR
Director 1991-02-23 1993-05-21
NIGEL PERCY HAMILTON
Director 1991-02-23 1991-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALOUIS NGOSHI CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
ALOUIS NGOSHI POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2017-05-08 CURRENT 1992-03-23 Active
ALOUIS NGOSHI POWER GROUP INTERNATIONAL LIMITED Director 2017-05-08 CURRENT 1991-02-28 Active
ALOUIS NGOSHI CUMMINS U.K. HOLDINGS LTD. Director 2017-05-08 CURRENT 1973-04-09 Active
JOSEPH MORGAN RIGLER CUMMINS ELECTRIFIED POWER EUROPE LTD. Director 2018-01-31 CURRENT 2005-06-06 Active
JOSEPH MORGAN RIGLER NEWAGE LIMITED Director 2016-12-06 CURRENT 1987-04-24 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER NEWAGE MACHINE TOOLS LIMITED Director 2016-12-06 CURRENT 1935-09-14 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER MARKON ENGINEERING COMPANY LIMITED Director 2016-12-06 CURRENT 1943-02-17 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER POWER GROUP INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1991-02-28 Active
JOSEPH MORGAN RIGLER CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
JOSEPH MORGAN RIGLER NELSON-BURGESS, LIMITED Director 2016-08-12 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS ELECTRIFIED POWER EUROPE LTD. Director 2018-01-31 CURRENT 2005-06-06 Active
EDWARD DAVID SMITH CUMMINS POWER GENERATION (UK) LIMITED Director 2017-05-11 CURRENT 1986-09-26 Active
EDWARD DAVID SMITH CUMMINS TURBO TECHNOLOGIES LIMITED Director 2017-05-08 CURRENT 1952-03-29 Active
EDWARD DAVID SMITH CUMMINS U.K. HOLDINGS LTD. Director 2017-05-08 CURRENT 1973-04-09 Active
EDWARD DAVID SMITH CUMMINS GENERATOR TECHNOLOGIES LIMITED Director 2017-03-13 CURRENT 1947-08-27 Active
EDWARD DAVID SMITH CUMMINS LTD. Director 2017-03-13 CURRENT 1956-11-07 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1991-02-28 Active
EDWARD DAVID SMITH NELSON-BURGESS, LIMITED Director 2016-11-23 CURRENT 1984-02-22 Active - Proposal to Strike off
EDWARD DAVID SMITH MARKON ENGINEERING COMPANY LIMITED Director 2016-11-23 CURRENT 1943-02-17 Active - Proposal to Strike off
EDWARD DAVID SMITH CUMMINS POWER GENERATION LIMITED Director 2016-11-23 CURRENT 1932-01-30 Active
EDWARD DAVID SMITH POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2016-11-22 CURRENT 1992-03-23 Active
EDWARD DAVID SMITH CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
EDWARD DAVID SMITH CUMMINS UK PENSION PLAN TRUSTEE LIMITED Director 2014-09-23 CURRENT 1999-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18SECOND GAZETTE not voluntary dissolution
2022-01-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-22DS01Application to strike the company off the register
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-25CH01Director's details changed for Mr Edward David Smith on 2020-03-25
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MS ALISON JANE SNELL
2020-01-01TM01APPOINTMENT TERMINATED, DIRECTOR ALOUIS NGOSHI
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-21PSC05Change of details for Cummins Power Generation Limited as a person with significant control on 2019-01-07
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM C/O Cummins Ltd 49-51 Gresham Road Staines Middlesex TW18 2BD
2018-09-04AP03Appointment of Mr Joseph Morgan Rigler as company secretary on 2018-08-24
2018-09-04AP01DIRECTOR APPOINTED MR ALOUIS NGOSHI
2018-09-04TM02Termination of appointment of Amanda Jane Robinson on 2018-08-24
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN PHILIPS
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 110000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-09AP01DIRECTOR APPOINTED MR EDWARD DAVID SMITH
2016-12-20AP01DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MEADOWS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CRASHAW
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 110000
2016-02-24AR0123/02/16 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MRS CLAIRE CRASHAW
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN EYRES
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 110000
2015-03-02AR0123/02/15 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 110000
2014-02-25AR0123/02/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-27AR0123/02/13 ANNUAL RETURN FULL LIST
2012-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0123/02/12 FULL LIST
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIRLEY ANN PHILIPS / 14/10/2011
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-24AR0123/02/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAY
2010-09-27AP01DIRECTOR APPOINTED MISS SHIRLEY ANN PHILIPS
2010-02-24AR0123/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MEADOWS / 23/02/2010
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-21190LOCATION OF DEBENTURE REGISTER
2007-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: C/O CUMMINS LTD UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-03-29190LOCATION OF DEBENTURE REGISTER
2007-03-29363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2007-02-05287REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O CUMMINS ENGINE CO LTD UNIT 1-B UNIONGATE RIDGEWAY TRADING ESTATE IVER BUCKINGHAMSHIRE SL0 9HX
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-23363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-26363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: CUMMINS ENGINE CO. LTD. 46-50 COOMBE ROAD NEW MALDEN SURREY KT3 4QL
2003-11-18AUDAUDITOR'S RESIGNATION
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-08CERTNMCOMPANY NAME CHANGED PETBOW WELDING PRODUCTS LTD CERTIFICATE ISSUED ON 08/06/01
2001-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-08363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-03-09363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-10288bDIRECTOR RESIGNED
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-28288bDIRECTOR RESIGNED
1998-04-03287REGISTERED OFFICE CHANGED ON 03/04/98 FROM: RAMSGATE ROAD SANDWICH KENT CT13 9NE
1998-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to PETBOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PETBOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1991-12-20 Satisfied 3I GROUP PLC
DEBENTURE 1991-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-12-20 Satisfied BARCLAYS DE ZOETE WEDD LIMITED
FIXED AND FLOATING CHARGE 1987-12-03 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1984-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETBOW LIMITED

Intangible Assets
Patents
We have not found any records of PETBOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETBOW LIMITED
Trademarks
We have not found any records of PETBOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETBOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as PETBOW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETBOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETBOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETBOW LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.