UKBizDB.co.uk

PEPLOW QUALITY LTD

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

This company is commonly known as Peplow Quality Ltd. The company was founded 9 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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
937a Abbeydale Road, Sheffield, United Kingdom, S7 2QD

Director21 April 2021Active
13 Lych Gate Walk, Hayes, United Kingdom, UB3 2NN

Director12 April 2019Active
2, Low Street, Iketshall St Margaret, Bungay, United Kingdom, NR35 1QZ

Director05 October 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
537 Ring Road, Moortown, Leeds, United Kingdom, LS17 8PE

Director14 August 2018Active
25 Stamfordham Drive, Liverpool, United Kingdom, L19 4XB

Director26 March 2020Active
46 Alton Road, Liverpool, United Kingdom, L6 4BJ

Director12 June 2020Active
1/2 3 Dunn Street, Paisley, United Kingdom, PA1 1NT

Director24 October 2019Active
34, Ullswater Road, Melton Mowbray, United Kingdom, LE13 0LS

Director26 May 2016Active
38 Alexandra Drive, Normanton, United Kingdom, WF6 1JZ

Director02 September 2019Active
7 Westfield Grove, Wakefield, United Kingdom, WF1 3RS

Director09 March 2018Active
356 North Drive, Thornton-Cleveleys, United Kingdom, FY5 3PG

Director12 May 2020Active
5, Aster Walk, Nuneaton, United Kingdom, CV10 7SP

Director26 October 2015Active
5 Danby Court, Chestnut Road, Horley, United Kingdom, RH6 8PE

Director30 November 2017Active
31 Bridge Street, Darton, Barnsley, England, S75 5HJ

Director31 May 2018Active
Flat B Albany House, 13 Wilson Street, Derby, United Kingdom, DE1 1PG

Director21 October 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.