UKBizDB.co.uk

PEACE VALLEY LIMITED

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

This company is commonly known as Peace Valley Limited. The company was founded 19 years ago and was given the registration number 05421161. The firm's registered office is in GREENFORD. You can find them at Unit 8 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PEACE VALLEY LIMITED
Company Number:05421161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 8 Perivale Park, Horsenden Lane South, Perivale, Greenford, Middlesex, England, UB6 7RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Prospect Close, Hounslow, United Kingdom, TW3 4JL

Secretary11 April 2005Active
12, Prospect Close, Hounslow, United Kingdom, TW3 4JL

Director01 February 2007Active
Flat 1, 230 West Wycombe Road, High Wycombe, England, HP12 3AR

Director02 January 2012Active
20, Old Manor Road, Southall, Uk, UB2 5JN

Secretary01 March 2008Active
20 Old Manor Road, Southall, UB2 5JN

Director11 April 2005Active
96 High Street, Hounslow, TW3 1NH

Director11 April 2005Active
Flat 6, 54 Hencroft Street, South Slough, Uk, SL1 1RE

Director01 March 2009Active

People with Significant Control

Mr Anor Galb Hamed Almosoy
Notified on:08 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:12, Prospect Close, Hounslow, England, TW3 4JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Mr Sadiq Zaki Alrubaye
Notified on:08 March 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Flat 1, 230 West Wycombe Road, High Wycombe, England, HP12 3AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm

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
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-22Officers

Change person director company with change date.

Download
2017-04-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Address

Change registered office address company with date old address new address.

Download
2015-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-20Accounts

Accounts with accounts type total exemption small.

Download
2014-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-22Officers

Change person director company with change date.

Download
2014-01-11Accounts

Accounts with accounts type total exemption small.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.