UKBizDB.co.uk

PELETA LIMITED

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

This company is commonly known as Peleta Limited. The company was founded 30 years ago and was given the registration number 02892208. The firm's registered office is in WAKEFIELD. You can find them at 179 Batley Road, Alverthorpe, Wakefield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PELETA LIMITED
Company Number:02892208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1994
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:179 Batley Road, Alverthorpe, Wakefield, West Yorkshire, England, WF2 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blind Lane Farm, Blind Lane, East Ardsley, Wakefield, WF3 2LB

Secretary01 January 1997Active
3 Rochester Drive, Horbury, WF4 5QP

Director01 January 1997Active
3 Rochester Drive, Horbury, WF4 5QP

Secretary27 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 1994Active
Blind Lane Farm, East Ardsley, Wakefield, WF3 2LB

Director19 June 2006Active
Blind Lane Farm, East Ardsley, Wakefield, WF3 2LB

Director19 June 2006Active
Grange View, Healey Road, Ossett, WF5 8LN

Director27 January 1994Active

People with Significant Control

Veronica Anne Barber
Notified on:29 March 2022
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Blind Lane Farm, Blind Lane, Wakefield, England, WF3 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Veronica Anne Barber
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Blind Lane Farm, Blind Lane, Wakefield, England, WF3 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Graham Ingham
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:3, Rochester Drive, Wakefield, England, WF4 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement.

Download
2016-05-16Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.