UKBizDB.co.uk

PELEMAN INDUSTRIES LTD

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

This company is commonly known as Peleman Industries Ltd. The company was founded 29 years ago and was given the registration number 02968045. The firm's registered office is in HORSHAM. You can find them at Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PELEMAN INDUSTRIES LTD
Company Number:02968045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, England, RH12 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Graylands, Langhurstwood Road, Horsham, England, RH12 4QD

Director28 October 2019Active
Unit 12, Graylands, Langhurstwood Road, Horsham, England, RH12 4QD

Director07 February 2017Active
Unit 12, Graylands, Langhurstwood Road, Horsham, England, RH12 4QD

Director07 February 2017Active
Unit 12, Graylands, Langhurstwood Road, Horsham, England, RH12 4QD

Director07 February 2017Active
Woodford House, Cuckfield Lane, Warninglid, Haywards Heath, RH17 5SN

Secretary23 September 1994Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary09 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 September 1994Active
Mayfield Cottage Lodge Green, Burton Park, Duncton, GU28 0LH

Director23 March 1995Active
38 Olivier Road, Maidenbower, Crawley, RH10 7ZG

Director23 September 1994Active
Woodford House, Cuckfield Lane, Warninglid, Haywards Heath, RH17 5SN

Director23 September 1994Active
Hundred End, The Street, Fairwarp, Uckfield, United Kingdom, TN22 3BY

Director23 September 1994Active
', Kardinaal Merierlei 17, Berchem, Belgium,

Director09 November 2007Active
Jan Van Rijswijcklaan 76, 2018 Antwerpen, Belgium, FOREIGN

Director09 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 September 1994Active

People with Significant Control

Peleman Ltd
Notified on:02 July 2020
Status:Active
Country of residence:Cyprus
Address:13, Agiou, Engomi, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Peleman International Limited
Notified on:16 August 2019
Status:Active
Country of residence:Cyprus
Address:13, Agious Prokopiou, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tsolag Diran Keoshgerian
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Unit 12, Graylands, Horsham, England, RH12 4QD
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Capital

Capital allotment shares.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Miscellaneous

Legacy.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Capital

Capital name of class of shares.

Download
2019-09-16Capital

Capital variation of rights attached to shares.

Download
2019-09-16Capital

Capital variation of rights attached to shares.

Download
2019-09-16Capital

Capital name of class of shares.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-12Capital

Capital name of class of shares.

Download
2019-09-12Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.