PEERLESS AV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEERLESS AV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02695946
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEERLESS AV LIMITED?

    • Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them) (46439) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PEERLESS AV LIMITED located?

    Registered Office Address
    Unit 2 Curo Park
    Frogmore
    AL2 2DD St. Albans
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEERLESS AV LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBG DISTRIBUTION LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for PEERLESS AV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEERLESS AV LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for PEERLESS AV LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Change of details for Mr Walter Scott Snodell as a person with significant control on Aug 21, 2025

    2 pagesPSC04

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Mar 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Craig Duncan Slough as a director on Jan 01, 2023

    2 pagesAP01

    Registered office address changed from Unit 3 Watford Interchange Colonial Way Watford Herts WD24 4WP to Unit 2 Curo Park Frogmore St. Albans AL2 2DD on Nov 02, 2022

    1 pagesAD01

    Change of details for Mr Walter Scott Snodell as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Change of details for Mr Walter Scott Snodell as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 026959460008 in full

    1 pagesMR04

    Satisfaction of charge 026959460007 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of Gordon John Dutch as a director on Jun 02, 2021

    1 pagesTM01

    Confirmation statement made on Mar 11, 2021 with no updates

    3 pagesCS01

    Registration of charge 026959460008, created on Dec 17, 2020

    30 pagesMR01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Termination of appointment of Melinda Von Horvath as a director on May 12, 2020

    1 pagesTM01

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Registration of charge 026959460007, created on Jan 09, 2019

    23 pagesMR01

    Who are the officers of PEERLESS AV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKOE, Douglas Mckerrow
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Secretary
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    British138561130001
    BELCORE, Nicholas
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Director
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    United StatesAmerican215245650001
    DUTCH, Keith Philip
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Director
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    United KingdomBritish168274760001
    POTTS, John William
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Director
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    United StatesAmerican174004140001
    SLOUGH, Craig Duncan
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Director
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    EnglandBritish304851480001
    SNODELL, Walter Scott
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Director
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    United StatesAmerican138211440001
    STOKOE, Douglas Mckerrow
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Director
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    EnglandBritish146989260001
    BEADLE, Darren
    35 Laurel Court Vicars Bridge Close
    Alperton
    HA0 1XY Wembley
    Middlesex
    Secretary
    35 Laurel Court Vicars Bridge Close
    Alperton
    HA0 1XY Wembley
    Middlesex
    English5052530001
    DUTCH, Gordon John
    12 Whytingham Road
    HP23 5JN Tring
    Hertfordshire
    Secretary
    12 Whytingham Road
    HP23 5JN Tring
    Hertfordshire
    British25393800003
    DUTCH, Reginald Denis
    31 Andrew Reed Court
    Keele Close
    WD24 4RU Watford
    Hertfordshire
    Secretary
    31 Andrew Reed Court
    Keele Close
    WD24 4RU Watford
    Hertfordshire
    British1722820002
    APPLETON SECRETARIES LIMITED
    186 Hammersmith Road
    W6 7DJ London
    Nominee Secretary
    186 Hammersmith Road
    W6 7DJ London
    900005810001
    BOAST, Matthew James
    Westland Close
    Leavesden
    WD25 7GH Watford
    4
    Hertfordshire
    Director
    Westland Close
    Leavesden
    WD25 7GH Watford
    4
    Hertfordshire
    British111084020002
    CAMPAGNA, Michael A
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    Director
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    UsaUnited States138211650001
    COPELAND, Barry William
    12 Fenton Avenue
    TW18 1DN Staines
    Middlesex
    Director
    12 Fenton Avenue
    TW18 1DN Staines
    Middlesex
    British25393810002
    DUTCH, Geoffrey Alistair
    7 Eleon Street
    8574 Kissonerga
    Paphos
    Cyprus
    Director
    7 Eleon Street
    8574 Kissonerga
    Paphos
    Cyprus
    British111084040002
    DUTCH, Gordon John
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    Director
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    EnglandBritish25393800003
    DUTCH, Reginald Denis
    31 Andrew Reed Court
    Keele Close
    WD24 4RU Watford
    Hertfordshire
    Director
    31 Andrew Reed Court
    Keele Close
    WD24 4RU Watford
    Hertfordshire
    British1722820002
    HOBSON, Robert Joseph
    85 Harlech Road
    WD5 0BE Abbots Langley
    Hertfordshire
    Director
    85 Harlech Road
    WD5 0BE Abbots Langley
    Hertfordshire
    United KingdomBritish25393790002
    LAM, Derrik
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    Director
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    GbUnited States140271270001
    MILLS, David George
    1 Cedar Close
    SN12 6UZ Melksham
    Wiltshire
    Director
    1 Cedar Close
    SN12 6UZ Melksham
    Wiltshire
    British111084060001
    OXENHAM, Simon Thomas
    The Old Bakery 1 Colleyland
    Chorleywood
    WD3 5LL Rickmansworth
    Hertfordshire
    Director
    The Old Bakery 1 Colleyland
    Chorleywood
    WD3 5LL Rickmansworth
    Hertfordshire
    British57428250001
    VON HORVATH, Melinda
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    Director
    Watford Interchange Colonial Way
    WD24 4WP Watford
    Unit 3
    Herts
    HungaryHungarian215154260001
    APPLETON DIRECTORS LIMITED
    186 Hammersmith Road
    W6 7DJ London
    Nominee Director
    186 Hammersmith Road
    W6 7DJ London
    900005800001

    Who are the persons with significant control of PEERLESS AV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Walter Scott Snodell
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    Apr 06, 2016
    Frogmore
    AL2 2DD St. Albans
    Unit 2 Curo Park
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0