PEERLESS AV LIMITED
Overview
| Company Name | PEERLESS AV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02695946 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEERLESS AV LIMITED?
| Company Name | From | Until |
|---|---|---|
| BBG DISTRIBUTION LIMITED | Mar 11, 1992 | Mar 11, 1992 |
What are the latest accounts for PEERLESS AV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEERLESS AV LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for PEERLESS AV LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Change of details for Mr Walter Scott Snodell as a person with significant control on Aug 21, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Duncan Slough as a director on Jan 01, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Change of details for Mr Walter Scott Snodell as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Change of details for Mr Walter Scott Snodell as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 026959460008 in full | 1 pages | MR04 | ||
Satisfaction of charge 026959460007 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Termination of appointment of Gordon John Dutch as a director on Jun 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 026959460008, created on Dec 17, 2020 | 30 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Termination of appointment of Melinda Von Horvath as a director on May 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 11, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 026959460007, created on Jan 09, 2019 | 23 pages | MR01 | ||
Who are the officers of PEERLESS AV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STOKOE, Douglas Mckerrow | Secretary | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | British | 138561130001 | ||||||
| BELCORE, Nicholas | Director | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | United States | American | 215245650001 | |||||
| DUTCH, Keith Philip | Director | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | United Kingdom | British | 168274760001 | |||||
| POTTS, John William | Director | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | United States | American | 174004140001 | |||||
| SLOUGH, Craig Duncan | Director | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | England | British | 304851480001 | |||||
| SNODELL, Walter Scott | Director | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | United States | American | 138211440001 | |||||
| STOKOE, Douglas Mckerrow | Director | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | England | British | 146989260001 | |||||
| BEADLE, Darren | Secretary | 35 Laurel Court Vicars Bridge Close Alperton HA0 1XY Wembley Middlesex | English | 5052530001 | ||||||
| DUTCH, Gordon John | Secretary | 12 Whytingham Road HP23 5JN Tring Hertfordshire | British | 25393800003 | ||||||
| DUTCH, Reginald Denis | Secretary | 31 Andrew Reed Court Keele Close WD24 4RU Watford Hertfordshire | British | 1722820002 | ||||||
| APPLETON SECRETARIES LIMITED | Nominee Secretary | 186 Hammersmith Road W6 7DJ London | 900005810001 | |||||||
| BOAST, Matthew James | Director | Westland Close Leavesden WD25 7GH Watford 4 Hertfordshire | British | 111084020002 | ||||||
| CAMPAGNA, Michael A | Director | Watford Interchange Colonial Way WD24 4WP Watford Unit 3 Herts | Usa | United States | 138211650001 | |||||
| COPELAND, Barry William | Director | 12 Fenton Avenue TW18 1DN Staines Middlesex | British | 25393810002 | ||||||
| DUTCH, Geoffrey Alistair | Director | 7 Eleon Street 8574 Kissonerga Paphos Cyprus | British | 111084040002 | ||||||
| DUTCH, Gordon John | Director | Watford Interchange Colonial Way WD24 4WP Watford Unit 3 Herts | England | British | 25393800003 | |||||
| DUTCH, Reginald Denis | Director | 31 Andrew Reed Court Keele Close WD24 4RU Watford Hertfordshire | British | 1722820002 | ||||||
| HOBSON, Robert Joseph | Director | 85 Harlech Road WD5 0BE Abbots Langley Hertfordshire | United Kingdom | British | 25393790002 | |||||
| LAM, Derrik | Director | Watford Interchange Colonial Way WD24 4WP Watford Unit 3 Herts | Gb | United States | 140271270001 | |||||
| MILLS, David George | Director | 1 Cedar Close SN12 6UZ Melksham Wiltshire | British | 111084060001 | ||||||
| OXENHAM, Simon Thomas | Director | The Old Bakery 1 Colleyland Chorleywood WD3 5LL Rickmansworth Hertfordshire | British | 57428250001 | ||||||
| VON HORVATH, Melinda | Director | Watford Interchange Colonial Way WD24 4WP Watford Unit 3 Herts | Hungary | Hungarian | 215154260001 | |||||
| APPLETON DIRECTORS LIMITED | Nominee Director | 186 Hammersmith Road W6 7DJ London | 900005800001 |
Who are the persons with significant control of PEERLESS AV LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Walter Scott Snodell | Apr 06, 2016 | Frogmore AL2 2DD St. Albans Unit 2 Curo Park England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
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