This company is commonly known as Peplow Quality Ltd. The company was founded 10 years ago and was given the registration number 09727034. The firm's registered office is in DERBY. You can find them at Flat B Albany House, 13 Wilson Street, Derby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PEPLOW QUALITY LTD |
---|---|---|
Company Number | : | 09727034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat B Albany House, 13 Wilson Street, Derby, United Kingdom, DE1 1PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
937a Abbeydale Road, Sheffield, United Kingdom, S7 2QD | Director | 21 April 2021 | Active |
13 Lych Gate Walk, Hayes, United Kingdom, UB3 2NN | Director | 12 April 2019 | Active |
2, Low Street, Iketshall St Margaret, Bungay, United Kingdom, NR35 1QZ | Director | 05 October 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
537 Ring Road, Moortown, Leeds, United Kingdom, LS17 8PE | Director | 14 August 2018 | Active |
25 Stamfordham Drive, Liverpool, United Kingdom, L19 4XB | Director | 26 March 2020 | Active |
46 Alton Road, Liverpool, United Kingdom, L6 4BJ | Director | 12 June 2020 | Active |
1/2 3 Dunn Street, Paisley, United Kingdom, PA1 1NT | Director | 24 October 2019 | Active |
34, Ullswater Road, Melton Mowbray, United Kingdom, LE13 0LS | Director | 26 May 2016 | Active |
38 Alexandra Drive, Normanton, United Kingdom, WF6 1JZ | Director | 02 September 2019 | Active |
7 Westfield Grove, Wakefield, United Kingdom, WF1 3RS | Director | 09 March 2018 | Active |
356 North Drive, Thornton-Cleveleys, United Kingdom, FY5 3PG | Director | 12 May 2020 | Active |
5, Aster Walk, Nuneaton, United Kingdom, CV10 7SP | Director | 26 October 2015 | Active |
5 Danby Court, Chestnut Road, Horley, United Kingdom, RH6 8PE | Director | 30 November 2017 | Active |
31 Bridge Street, Darton, Barnsley, England, S75 5HJ | Director | 31 May 2018 | Active |
Flat B Albany House, 13 Wilson Street, Derby, United Kingdom, DE1 1PG | Director | 21 October 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Ramin Bari | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 937a Abbeydale Road, Sheffield, United Kingdom, S7 2QD |
Nature of control | : |
|
Mr Jonathan Xulu | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat B Albany House, 13 Wilson Street, Derby, United Kingdom, DE1 1PG |
Nature of control | : |
|
Mr Grzegorz Gawrecki | ||
Notified on | : | 12 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 46 Alton Road, Liverpool, United Kingdom, L6 4BJ |
Nature of control | : |
|
Mr Daniel Lord | ||
Notified on | : | 12 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 356 North Drive, Thornton-Cleveleys, United Kingdom, FY5 3PG |
Nature of control | : |
|
Mr Phillip Fox | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Stamfordham Drive, Liverpool, United Kingdom, L19 4XB |
Nature of control | : |
|
Mr George Gorea | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1/2 3 Dunn Street, Paisley, United Kingdom, PA1 1NT |
Nature of control | : |
|
Mr James Horsley | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Alexandra Drive, Normanton, United Kingdom, WF6 1JZ |
Nature of control | : |
|
Mr Dominic Classick | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Lych Gate Walk, Hayes, United Kingdom, UB3 2NN |
Nature of control | : |
|
Mr Karl Forsyth | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 537 Ring Road, Moortown, Leeds, United Kingdom, LS17 8PE |
Nature of control | : |
|
Mr Stephen Sanger | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Bridge Street, Darton, Barnsley, England, S75 5HJ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Miss Malwina Jamroz | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7 Westfield Grove, Wakefield, United Kingdom, WF1 3RS |
Nature of control | : |
|
Mr Stefan Cristian Prundaru | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 5 Danby Court, Chestnut Road, Horley, United Kingdom, RH6 8PE |
Nature of control | : |
|
Mr Connor Didham | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Low Street, Ilket Shall, England, NR35 1QZ |
Nature of control | : |
|
Gareth Horne | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Low Street, Bungay, United Kingdom, NR35 1QZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.