UKBizDB.co.uk

PEACE IN REST LIMITED

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

This company is commonly known as Peace In Rest Limited. The company was founded 5 years ago and was given the registration number 11869433. The firm's registered office is in MIDDLETON. You can find them at Brulimar House, Jubilee Road, Middleton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEACE IN REST LIMITED
Company Number:11869433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director04 April 2022Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director04 April 2022Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director04 April 2022Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director08 March 2019Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director08 March 2019Active
Brulimar House, Jubilee Road, Middleton, England, M24 2LX

Director08 March 2019Active

People with Significant Control

Sheindle Grossman
Notified on:04 April 2022
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Solomon Stern
Notified on:04 April 2022
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Menachem Grossman
Notified on:04 April 2022
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Daniel Schwarz
Notified on:08 March 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chrispen Mhepo
Notified on:08 March 2019
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Significant influence or control
Mrs Tapiwa Kademo
Notified on:08 March 2019
Status:Active
Date of birth:July 1972
Nationality:English
Country of residence:England
Address:Brulimar House, Jubilee Road, Middleton, England, M24 2LX
Nature of control:
  • Significant influence or control

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
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Gazette

Gazette filings brought up to date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Accounts

Accounts with accounts type dormant.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Change of name

Certificate change of name company.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Change account reference date company current shortened.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.