This company is commonly known as Peninsula Networks Limited. The company was founded 33 years ago and was given the registration number 02573116. The firm's registered office is in EXETER. You can find them at Suite 3 Bradley House, Park Five Business Centre Harrier Way, Exeter, Devon. This company's SIC code is 43210 - Electrical installation.
Name | : | PENINSULA NETWORKS LIMITED |
---|---|---|
Company Number | : | 02573116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Bradley House, Park Five Business Centre Harrier Way, Exeter, Devon, EX2 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, United Kingdom, EX2 7HU | Secretary | 24 May 2002 | Active |
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, England, EX2 7HU | Director | 26 July 2010 | Active |
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, EX2 7HU | Director | 01 March 2022 | Active |
2 Varco Square, Exeter, EX2 5UD | Secretary | 18 March 1996 | Active |
The Old Forge, Cheriton Fitzpaine, Crediton, EX17 4JB | Secretary | 11 January 1991 | Active |
The Old Forge, Cheriton Fitzpaine, Crediton, EX1M 4JB | Secretary | - | Active |
2 Varco Square, Exeter, EX2 5UD | Director | 14 August 1995 | Active |
Somerleigh, Brampford Speke, Exeter, EX5 5DY | Director | 11 January 1991 | Active |
The Old Forge, Cheriton Fitzpaine, Crediton, EX17 4JB | Director | 11 January 1991 | Active |
The Old Forge, Cheriton Fitzpaine, Crediton, EX1M 4JB | Director | 04 January 1993 | Active |
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, England, EX2 7HU | Director | 26 July 2010 | Active |
Mr Andrew Charles Ferrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | English |
Address | : | Suite 3, Bradley House, Exeter, EX2 7HU |
Nature of control | : |
|
Mr Barnaby Richard Pook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | English |
Address | : | Suite 3, Bradley House, Exeter, EX2 7HU |
Nature of control | : |
|
Mr Russell James Satterley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 3, Bradley House, Exeter, United Kingdom, EX2 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-18 | Officers | Change person secretary company with change date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Capital | Capital allotment shares. | Download |
2015-12-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.