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.
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
Copyright © 2024. All rights reserved.