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.
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 | : |
|
Registered Address | : | 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Director | 01 May 2000 | Active |
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG | Director | 29 June 2018 | Active |
The Birches, 17 Erica Court, Heswall Mews, Quarry Road East, Wirral, England, CH60 6TD | Secretary | 12 March 1993 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 12 March 1993 | Active |
26 Pool Hey Lane, Scaris Brick, Southport, PR8 5HS | Director | 12 March 1993 | Active |
The Birches 17, Erica Court, Heswall Mews Quarry Road East, Wirral, England, CH60 6TD | Director | 12 March 1993 | Active |
The Birches 17, Erica Court, Heswall Mews Quarry Road East, Wirral, England, CH60 6TD | Director | 12 March 1993 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 12 March 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Officers | Termination secretary company with name termination date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.