PEELS WHARF (2004) LIMITED
Overview
| Company Name | PEELS WHARF (2004) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05727740 |
| 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 PEELS WHARF (2004) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PEELS WHARF (2004) LIMITED located?
| Registered Office Address | A5 Optimum Business Park Optimum Road DE11 0WT Swadlincote Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PEELS WHARF (2004) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PEELS WHARF (2004) LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2026 |
| Overdue | No |
What are the latest filings for PEELS WHARF (2004) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 02, 2025 | 4 pages | RP04CS01 | ||||||
02/03/25 Statement of Capital gbp 22 | 7 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Mar 02, 2024 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Mar 02, 2023 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of John Anthony Fisher as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Russell John Thornley as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Mar 02, 2021 with updates | 6 pages | CS01 | ||||||
Secretary's details changed for Ground Solutions Uk Limited on May 18, 2020 | 1 pages | CH04 | ||||||
Confirmation statement made on Mar 02, 2020 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||
Confirmation statement made on Mar 02, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 7 Rinkway Business Park Rink Drive Swadlincote DE11 8JL England to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on Feb 20, 2019 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||
Appointment of Ground Solutions Uk Limited as a secretary on Apr 10, 2018 | 2 pages | AP04 | ||||||
Confirmation statement made on Mar 02, 2018 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||
Termination of appointment of Robert Brian Orton as a director on Mar 29, 2017 | 1 pages | TM01 | ||||||
Who are the officers of PEELS WHARF (2004) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROUND SOLUTIONS UK LIMITED | Secretary | Optimum Road DE11 0WT Swadlincote A5 Optimum Business Park England |
| 157135990001 | ||||||||||
| THORNLEY, Russell John | Director | Optimum Business Park Optimum Road DE11 0WT Swadlincote A5 Derbyshire England | England | British | 148004400001 | |||||||||
| LLOYD, Ivan | Secretary | 44 Brook St Shepshed LE12 9RG Loughborough Brooklyn House Leicestershire United Kingdom | British | 162242210001 | ||||||||||
| LLOYD, Ivan | Secretary | 46a The Spittal DE74 2NQ Castle Donington The Old Forge Derbyshire | British | 162242210001 | ||||||||||
| LOCKWOOD, Andrew Philip | Secretary | 76 New Street Earl Shilton LE9 7FR Leicester Leicestershire | British | 124668390001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
| FISHER, John Anthony | Director | Optimum Business Park Optimum Road DE11 0WT Swadlincote A5 Derbyshire England | United Kingdom | British | 118477370005 | |||||||||
| HAWKINS, James Anthony | Director | 1 Saddlers Close Glenfield LE3 8QU Leicester Leicestershire | British | 85980220001 | ||||||||||
| ORTON, Robert Brian | Director | Rinkway Business Park Rink Drive DE11 8JL Swadlincote 7 England | United Kingdom | British | 105266160003 | |||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
What are the latest statements on persons with significant control for PEELS WHARF (2004) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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