UKBizDB.co.uk

PEDDINGHAUS CORPORATION UK LIMITED

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

This company is commonly known as Peddinghaus Corporation Uk Limited. The company was founded 27 years ago and was given the registration number 03302286. The firm's registered office is in TELFORD. You can find them at Unit 6 Queensway Link, Stafford Park 17, Telford, Shropshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:PEDDINGHAUS CORPORATION UK LIMITED
Company Number:03302286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Unit 6 Queensway Link, Stafford Park 17, Telford, Shropshire, TF3 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Queensway Link, Stafford Park 17, Telford, TF3 3DN

Director15 April 2019Active
67, Atcham Business Park, Atcham, Shrewsbury, England, SY4 4UG

Director01 April 2002Active
300, N. Washington Avenue, Bradley, United States, 60915

Director07 February 2022Active
Oak House, Shrewsbury Road, Hadnall, SY4 4AN

Secretary12 May 2004Active
86 Gittens Drive, Aqueduct, Telford, TF4 3SF

Secretary01 April 2002Active
300 N.Washington Ave., Bradley Il 60915, Usa, FOREIGN

Secretary03 February 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary14 January 1997Active
7, Woodside Ave, Kankakee, United States,

Director15 April 2019Active
300 N.Washington Ave., Bradley Il 60915, Usa, FOREIGN

Director03 February 1997Active
Oak House, Shrewsbury Road, Hadnall, SY4 4AN

Director12 May 2004Active
5 Kirby Leas, Halifax, HX1 2AR

Director08 December 1997Active
35 Broad Street, Groton Ct 06340, Usa, FOREIGN

Director03 February 1997Active
4 Banbury, Burwarton, Bridgnorth, WV16 6QN

Director18 January 1999Active
187 5 Schuler Avenue, Kankakee 60901, Usa, FOREIGN

Director03 February 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 January 1997Active

People with Significant Control

Mr Carl Georg Peddinghaus
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:German
Country of residence:England
Address:67, Atcham Business Park, Shrewsbury, England, SY4 4UG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-05-30Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Termination secretary company with name termination date.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.