Company NamePellys Transport & Regulatory Services Limited
DirectorsRoland Des Voeux Pelly and Richard Philip Pelly
Company StatusActive
Company Number06751900
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roland Des Voeux Pelly
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 4 The Exchange 9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Director NameMr Richard Philip Pelly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo. 4 The Exchange 9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Secretary NameMrs Diana Pelly
StatusCurrent
Appointed27 January 2010(1 year, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressNo. 4 The Exchange 9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
Director NameColin Roger Grimwade
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceGb-Eng
Correspondence Address12 Vine Close
Stapleford
Cambridge
Cambridgeshire
CB2 5BZ
Director NameMr Stephen Francis Roche
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Aberdeen Avenue
Cambridge
Cambridgeshire
CB2 2DP
Secretary NameRichard Philip Pelly
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Windley Tye
Chelmsford
Essex
CM1 2GR

Contact

Websitewww.transportlawyer.co.uk/
Telephone01279 758080
Telephone regionBishops Stortford

Location

Registered AddressNo. 4 The Exchange
9 Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

55 at £1Richard Philip Pelly
55.00%
Ordinary
45 at £1Roland Des Voeux Pelly
45.00%
Ordinary

Financials

Year2014
Net Worth£649,784
Cash£1,113,805
Current Liabilities£773,811

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
18 September 2020Change of details for Mr Richard Philip Pelly as a person with significant control on 17 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Richard Philip Pelly on 17 September 2020 (2 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 November 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 June 2018Change of share class name or designation (2 pages)
25 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 June 2018Change of share class name or designation (2 pages)
5 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 18 November 2017 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
22 January 2016Director's details changed for Mr Roland Des Voeux Pelly on 21 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Roland Des Voeux Pelly on 21 January 2016 (2 pages)
23 November 2015Secretary's details changed for Mrs Diana Pelly on 1 November 2015 (1 page)
23 November 2015Secretary's details changed for Mrs Diana Pelly on 1 November 2015 (1 page)
23 November 2015Secretary's details changed for Mrs Diana Pelly on 1 November 2015 (1 page)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 March 2015Director's details changed for Mr Roland Des Voeux Pelly on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No. 4 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 3 March 2015 (1 page)
3 March 2015Director's details changed for Mr Roland Des Voeux Pelly on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No. 4 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN to No. 4 the Exchange 9 Station Road Stansted Mountfitchet Essex CM24 8BE on 3 March 2015 (1 page)
3 March 2015Director's details changed for Richard Philip Pelly on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Richard Philip Pelly on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Richard Philip Pelly on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Roland Des Voeux Pelly on 3 March 2015 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 July 2011Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Roland Des Voeux Pelly on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Roland Des Voeux Pelly on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Richard Philip Pelly on 19 July 2011 (2 pages)
23 December 2010Termination of appointment of Colin Grimwade as a director (1 page)
23 December 2010Termination of appointment of Stephen Roche as a director (1 page)
23 December 2010Termination of appointment of Stephen Roche as a director (1 page)
23 December 2010Termination of appointment of Colin Grimwade as a director (1 page)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
13 September 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Herts CM23 2ND on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from the Old Monastery Windhill Bishops Stortford Herts CM23 2ND on 13 September 2010 (2 pages)
8 September 2010Appointment of Mrs Diana Pelly as a secretary (2 pages)
8 September 2010Appointment of Mrs Diana Pelly as a secretary (2 pages)
7 September 2010Termination of appointment of Richard Pelly as a secretary (1 page)
7 September 2010Termination of appointment of Richard Pelly as a secretary (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
19 October 2009Ad 13/08/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
19 October 2009Ad 13/08/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
15 June 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
15 June 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
18 November 2008Incorporation (33 pages)
18 November 2008Incorporation (33 pages)