UKBizDB.co.uk

PEASPRING LIMITED

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

This company is commonly known as Peaspring Limited. The company was founded 24 years ago and was given the registration number 03921344. The firm's registered office is in INGROW, KEIGHLEY. You can find them at C/o Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PEASPRING LIMITED
Company Number:03921344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, West Yorkshire, BD21 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Secretary05 November 2001Active
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Director05 November 2001Active
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Director27 March 2017Active
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Director05 November 2001Active
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Director27 March 2017Active
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Director05 November 2001Active
C/O Brook Taverner & Co Ltd, Haincliffe Road, Ingrow, Keighley, BD21 5BU

Director27 March 2017Active
Appletree Cottage, Clapham Road, Austwick, LA2 8BQ

Secretary08 February 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 February 2000Active
Millbridge, Bell Busk, Skipton, BD23 4DU

Director08 February 2000Active
Appletree Cottage, Clapham Road, Austwick, LA2 8BQ

Director08 February 2000Active
Low Austby, Nesfield, Ilkley, LS29 0BL

Director21 May 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 February 2000Active

People with Significant Control

Mrs Rachel Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:C/O Brook Taverner & Co Ltd, Ingrow, Keighley, BD21 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Edwin Russell Scott
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:C/O Brook Taverner & Co Ltd, Ingrow, Keighley, BD21 5BU
Nature of control:
  • Significant influence or control
Mr Andrew Booth
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:C/O Brook Taverner & Co Ltd, Ingrow, Keighley, BD21 5BU
Nature of control:
  • Significant influence or control
Mrs Rebecca Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:C/O Brook Taverner & Co Ltd, Ingrow, Keighley, BD21 5BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:C/O Brook Taverner & Co Ltd, Ingrow, Keighley, BD21 5BU
Nature of control:
  • Significant influence or control
Mrs Jo-Anne Booth
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:C/O Brook Taverner & Co Ltd, Ingrow, Keighley, BD21 5BU
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type group.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type group.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type group.

Download
2019-07-05Incorporation

Memorandum articles.

Download
2019-03-25Capital

Capital name of class of shares.

Download
2019-03-25Resolution

Resolution.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type group.

Download
2017-04-09Capital

Capital allotment shares.

Download
2017-03-30Resolution

Resolution.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type group.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.