UKBizDB.co.uk

CLAUDIUS PETERS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claudius Peters (uk) Limited. The company was founded 50 years ago and was given the registration number 01148578. The firm's registered office is in RETFORD. You can find them at Enterprise Way, , Retford, Nottinghamshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CLAUDIUS PETERS (UK) LIMITED
Company Number:01148578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Enterprise Way, Retford, Nottinghamshire, DN22 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Way, Retford, DN22 7HH

Director04 May 2022Active
"Wychwood" Liphook Road, Whitehill, Bordon, GU35 9DA

Secretary-Active
Beacon View Bridge Street, Great Kimble, HP17 9TW

Secretary17 February 1999Active
The Old Vicarage, Monson Road, Northorpe, DN21 4AB

Secretary31 December 2001Active
42 Temple Mill Island, Marlow, SL7 1SG

Director-Active
Am Rutersberg 4, Moisburg, Germany,

Director20 December 1999Active
Josthohe 47d, 2000 Hamburg 63, Germany,

Director-Active
The Parks, Eastcote Lane Hampton In Arden, Solihull, B92 0AS

Director31 December 2000Active
40, Schanzenstrasse, Buxtehude, Germany,

Director01 January 2010Active
Delmer Bogen 1, 2150 Buxtehude, Germany,

Director-Active
Riddings Hill Farm, Farnsfield, Newark, NG22 8EN

Director31 December 2001Active
43 Avenue De La Premiere, Division Blindee, Mulhouse, France,

Director01 January 2006Active
Kaulbachstrasse 11, D-22607 Hamburg, Germany,

Director01 June 1995Active
Apt 29 Westfield, 15 Kidderpore Avenue, Hampstead London, NW3 7SF

Director01 November 1993Active
20 The Mall, East Sheen, London, SW14 7EN

Director19 April 1994Active
Grasweg 15, Buxtehude, Germany,

Director01 January 2008Active
Grasweg 15, Buxtehude, Germany,

Director20 December 1999Active
Oak Ridge Farm, West Wycombe, HP14 3AZ

Director01 November 1993Active
Hollydyke House, Little Missenden, Amersham, HP7 0RD

Director-Active
Rosemullion, Bulstrode Way, Gerrards Cross, SL9 7QU

Director31 July 1997Active

People with Significant Control

Langley Holdings Plc
Notified on:06 April 2016
Status:Active
Address:Enterprise Way, Retford, DN22 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-13Accounts

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-20Accounts

Legacy.

Download
2022-06-20Other

Legacy.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type full.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.