UKBizDB.co.uk

PEEGS SUPPORT SERVICES C.I.C.

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

This company is commonly known as Peegs Support Services C.i.c.. The company was founded 3 years ago and was given the registration number 12835821. The firm's registered office is in THORNTON HEATH. You can find them at 80 Parchmore Road, , Thornton Heath, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:PEEGS SUPPORT SERVICES C.I.C.
Company Number:12835821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:80 Parchmore Road, Thornton Heath, England, CR7 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, The Avenues, Norwich, England, NR4 7HZ

Director14 February 2022Active
94, Holmesdale Road, London, England, SE25 6JF

Director14 February 2022Active
65, Donald Road, Croydon, England, CR0 3EQ

Director03 October 2021Active
657, London Road, Thornton Heath, England, CR7 6AZ

Director25 August 2020Active
657, London Road, Thornton Heath, England, CR7 6AZ

Director25 August 2020Active
Capital House, 47, Rushey Green, London, England, SE6 4AS

Director25 August 2020Active
80, Parchmore Road, Thornton Heath, England, CR7 8LW

Director22 March 2021Active

People with Significant Control

Miss Amarachi Emmanuella Emmanuel Ehirim
Notified on:14 February 2022
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:109, The Avenues, Norwich, England, NR4 7HZ
Nature of control:
  • Significant influence or control
Mr Emmanuel Ehirim
Notified on:25 August 2020
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:657, London Road, Thornton Heath, England, CR7 6AZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bentzamin Okereke
Notified on:25 August 2020
Status:Active
Date of birth:October 1960
Nationality:Greek
Country of residence:England
Address:Capital House, 47, Rushey Green, London, England, SE6 4AS
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rev Vitalis Odumma
Notified on:25 August 2020
Status:Active
Date of birth:March 1969
Nationality:German
Country of residence:England
Address:80, Parchmore Road, Thornton Heath, England, CR7 8LW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Address

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

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-08-25Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.