UKBizDB.co.uk

PENINSULA NETWORKS LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43290 - Other construction installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, United Kingdom, EX2 7HU

Secretary24 May 2002Active
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, England, EX2 7HU

Director26 July 2010Active
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, EX2 7HU

Director01 March 2022Active
2 Varco Square, Exeter, EX2 5UD

Secretary18 March 1996Active
The Old Forge, Cheriton Fitzpaine, Crediton, EX17 4JB

Secretary11 January 1991Active
The Old Forge, Cheriton Fitzpaine, Crediton, EX1M 4JB

Secretary-Active
2 Varco Square, Exeter, EX2 5UD

Director14 August 1995Active
Somerleigh, Brampford Speke, Exeter, EX5 5DY

Director11 January 1991Active
The Old Forge, Cheriton Fitzpaine, Crediton, EX17 4JB

Director11 January 1991Active
The Old Forge, Cheriton Fitzpaine, Crediton, EX1M 4JB

Director04 January 1993Active
Suite 3, Bradley House, Park Five Business Centre Harrier Way, Exeter, England, EX2 7HU

Director26 July 2010Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Officers

Change person secretary company with change date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Capital

Capital allotment shares.

Download
2015-12-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.