This company is commonly known as Peaty Mills Plc. The company was founded 45 years ago and was given the registration number 01420790. The firm's registered office is in WEST MALLING. You can find them at Bridge House 1 Endeavour Park, Addington, West Malling, Kent. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | PEATY MILLS PLC |
---|---|---|
Company Number | : | 01420790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1979 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House 1 Endeavour Park, Addington, West Malling, Kent, ME19 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Secretary | 01 April 2004 | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 16 May 2019 | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 27 October 2009 | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 06 April 2012 | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 01 October 2021 | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | - | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 30 November 1999 | Active |
26 Crowhurst Road, Borough Green, Sevenoaks, TN15 8SJ | Secretary | 21 July 1998 | Active |
7 Dudley Lodge, Ferndale Close, Tunbridge Wells, TN2 3RR | Secretary | - | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 27 April 2004 | Active |
21 Homeford Drive, Lane Lucia, Durban, FOREIGN | Director | - | Active |
The Byre Carpenters Lane, Hadlow, Tonbridge, TN11 0EX | Director | 21 July 1998 | Active |
7 Dudley Lodge, Ferndale Close, Tunbridge Wells, TN2 3RR | Director | 17 March 1992 | Active |
33 Domonic Drive, New Eltham, London, SE9 3LN | Director | - | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 29 June 2004 | Active |
23 Brewersfield, Wilmington, Dartford, DA2 7PJ | Director | - | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | - | Active |
Bridge House 1 Endeavour Park, Addington, West Malling, ME19 5SH | Director | 23 September 2010 | Active |
15 Van Gogh Street, Spanish Farm, Somerset West, Rsa, | Director | 18 August 1992 | Active |
Mr Nicholas Peaty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Address | : | Bridge House 1 Endeavour Park, West Malling, ME19 5SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Accounts | Accounts amended with accounts type full. | Download |
2024-02-01 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type full. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Accounts | Accounts with accounts type full. | Download |
2015-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.