This company is commonly known as Peplertech Limited. The company was founded 21 years ago and was given the registration number 04614771. The firm's registered office is in KNUTSFORD. You can find them at Booths Park, Chelford Road, Knutsford, Cheshire. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | PEPLERTECH LIMITED |
---|---|---|
Company Number | : | 04614771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Park Farm, Over Alderley, Macclesfield, England, SK10 4ZB | Director | 15 April 2021 | Active |
Higher Park Farm, Over Alderley, Macclesfield, England, SK10 4ZB | Director | 11 December 2002 | Active |
Birtles Hall Farm, Over Alderley, Macclesfield, SK10 4RU | Secretary | 11 December 2002 | Active |
1 Mount Pleasant, Twemlow Lane, Cranage, CW4 8EX | Secretary | 29 August 2006 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 11 December 2002 | Active |
The Old Vicarage, Birtles Over Alderley, Macclesfield, SK10 4RX | Director | 19 September 2016 | Active |
Birtles Hall Farm, Over Alderley, Macclesfield, SK10 4RU | Director | 11 December 2002 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 11 December 2002 | Active |
Mrs Muriel Chantal Alice Lismonde | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Higher Park Farm, Over Alderley, Macclesfield, England, SK10 4ZB |
Nature of control | : |
|
Mr Andrew Henry Pepler Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Booths Park, Chelford Road, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-09 | Capital | Capital allotment shares. | Download |
2020-03-02 | Capital | Capital name of class of shares. | Download |
2019-12-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.