UKBizDB.co.uk

GRAHAM PETERS LIMITED

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

This company is commonly known as Graham Peters Limited. The company was founded 21 years ago and was given the registration number 04548016. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 2 Church Street, Burnham, Buckinghamshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GRAHAM PETERS LIMITED
Company Number:04548016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:2 Church Street, Burnham, Buckinghamshire, SL1 7HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Secretary17 March 2014Active
2 Church Street, Burnham, United Kingdom, SL1 7HZ

Secretary27 May 2015Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director07 February 2012Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director27 September 2002Active
Flat 5 Little Acre, Hermitage Lane, Windsor, SL4 4AZ

Secretary27 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 2002Active
2 Church Street, Burnham, Buckinghamshire, SL1 7HZ

Director07 February 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 2002Active

People with Significant Control

Mr Graham Lawrence Peters
Notified on:07 May 2021
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lance Mccormack
Notified on:22 February 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-17Dissolution

Dissolution application strike off company.

Download
2022-09-14Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-11-05Accounts

Change account reference date company current extended.

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.