UKBizDB.co.uk

PEACE PACKAGING LIMITED

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

This company is commonly known as Peace Packaging Limited. The company was founded 31 years ago and was given the registration number 02799009. The firm's registered office is in LIVERPOOL. You can find them at 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PEACE PACKAGING LIMITED
Company Number:02799009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director01 May 2000Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director29 June 2018Active
The Birches, 17 Erica Court, Heswall Mews, Quarry Road East, Wirral, England, CH60 6TD

Secretary12 March 1993Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 March 1993Active
26 Pool Hey Lane, Scaris Brick, Southport, PR8 5HS

Director12 March 1993Active
The Birches 17, Erica Court, Heswall Mews Quarry Road East, Wirral, England, CH60 6TD

Director12 March 1993Active
The Birches 17, Erica Court, Heswall Mews Quarry Road East, Wirral, England, CH60 6TD

Director12 March 1993Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 March 1993Active

People with Significant Control

Mr Wai Lun Tham
Notified on:24 September 2018
Status:Active
Date of birth:June 1980
Nationality:Malaysian
Country of residence:England
Address:Cheerful Links Ltd, Unit 1, Victoria Road, Stoke-On-Trent, England, ST4 2HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Frederick Peace
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:The Birches, 17 Erica Court, Wirral, United Kingdom, CH60 6TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Barbara Peace
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:The Birches, 17 Erica Court, Wirral, United Kingdom, CH60 6TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Change to a person with significant control.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination secretary company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.