UKBizDB.co.uk

PEER POWER LIMITED

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

This company is commonly known as Peer Power Limited. The company was founded 15 years ago and was given the registration number 06772128. The firm's registered office is in HARROGATE. You can find them at 15 Hornbeam Square South, , Harrogate, N Yorks. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PEER POWER LIMITED
Company Number:06772128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Hornbeam Square South, Harrogate, N Yorks, HG2 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Limes, South Milford, United Kingdom, LS25 5NH

Director15 February 2017Active
First Floor Marshalls Mill, Marshall Street, Leeds, England, LS11 9YJ

Director15 February 2017Active
15, Hornbeam Square South, Harrogate, HG2 8NB

Secretary07 January 2009Active
15, Hornbeam Square South, Harrogate, HG2 8NB

Director01 October 2009Active
15, Hornbeam Square South, Harrogate, HG2 8NB

Director07 January 2009Active
15, Hornbeam Square South, Harrogate, HG2 8NB

Director07 January 2009Active
15, Hornbeam Square South, Harrogate, HG2 8NB

Director31 January 2015Active
12, York Place, Leeds, England, LS1 2DS

Director12 December 2008Active

People with Significant Control

Bramble Group Ltd
Notified on:15 February 2017
Status:Active
Country of residence:England
Address:2, The Limes, Leeds, England, LS25 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Susan Fuller
Notified on:15 February 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:First Floor Marshalls Mill, Marshall Street, Leeds, England, LS11 9YJ
Nature of control:
  • Significant influence or control as firm
Mr Edward Phillip Reid
Notified on:15 February 2017
Status:Active
Date of birth:July 1973
Nationality:United Kingdom
Country of residence:England
Address:First Floor Marshalls Mill, Marshall Street, Leeds, England, LS11 9YJ
Nature of control:
  • Significant influence or control as firm
Mr William James Mapstone
Notified on:30 June 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:15, Hornbeam Square South, Harrogate, HG2 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Allison
Notified on:30 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:15, Hornbeam Square South, Harrogate, HG2 8NB
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 (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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Address

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

Download
2021-09-10Address

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

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Termination secretary company with name termination date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.