UKBizDB.co.uk

PEPPERCORN RENTALS LIMITED

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

This company is commonly known as Peppercorn Rentals Limited. The company was founded 15 years ago and was given the registration number 06767035. The firm's registered office is in BRISTOL. You can find them at The Bristol Office 2nd Floor, 5 High Street Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PEPPERCORN RENTALS LIMITED
Company Number:06767035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office 2nd Floor, 5 High Street Westbury On Trym, Bristol, BS9 3BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 5312, 601 International House 223 Regent Street, Mayfair, London, United Kingdom, W1B 2QD

Director30 January 2024Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 January 2024Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director05 December 2008Active

People with Significant Control

Mr Hayder Kareem Taher Alidani
Notified on:30 January 2024
Status:Active
Date of birth:January 1989
Nationality:Iraqi
Country of residence:United Kingdom
Address:Dept 5312, 601 International House 223 Regent Street, London, United Kingdom, W1B 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:09 January 2024
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nuala Thornton
Notified on:09 January 2024
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Change of name

Certificate change of name company.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Address

Change registered office address company with date old address new address.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Address

Change registered office address company with date old address new address.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.