This company is commonly known as Pc Peripherals Ltd. The company was founded 23 years ago and was given the registration number 04070792. The firm's registered office is in LONDON. You can find them at Unit 6 Central Business Centre, Iron Bridge Close Great Central Way, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | PC PERIPHERALS LTD |
---|---|---|
Company Number | : | 04070792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Central Business Centre, Iron Bridge Close Great Central Way, London, NW10 0UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Central Business Centre, Iron Bridge Close Great Central Way, London, NW10 0UR | Director | 22 February 2017 | Active |
25 Overhill Way, Beckenham, BR3 6SN | Secretary | 13 September 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 September 2000 | Active |
25 Overhill Way, Beckenham, BR3 6SN | Director | 13 September 2000 | Active |
Unit 6, Central Business Centre, Iron Bridge Close Great Central Way, London, United Kingdom, NW10 0UR | Director | 01 January 2012 | Active |
Unit 6, Central Business Centre, Iron Bridge Close Great Central Way, London, United Kingdom, NW10 0UR | Director | 22 August 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 September 2000 | Active |
Mr Shahin Sherafati Tabarestani | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Address | : | Unit 6, Central Business Centre, London, NW10 0UR |
Nature of control | : |
|
Mr Mehdi Sherafati Tabarestani | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Unit 6, Central Business Centre, London, NW10 0UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Change person director company with change date. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.