UKBizDB.co.uk

PEPPERSTOCK MERIT LTD

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

This company is commonly known as Pepperstock Merit Ltd. The company was founded 8 years ago and was given the registration number 09720427. The firm's registered office is in STOCKTON ON TEES. You can find them at 30 Brough Field Close, , Stockton On Tees, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PEPPERSTOCK MERIT LTD
Company Number:09720427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:30 Brough Field Close, Stockton On Tees, United Kingdom, TS17 5AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 August 2022Active
62 The Crossways, Hounslow, United Kingdom, TW5 0JP

Director22 September 2021Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
30 Brough Field Close, Stockton On Tees, United Kingdom, TS17 5AT

Director18 August 2020Active
82, Catisfield Crescent, Pendeford, Wolverhampton, United Kingdom, WV8 1XL

Director24 June 2016Active
25 Cledan, Newtown, Wales, SY16 1NB

Director19 July 2018Active
58, Sunnycroft Road, Southall, United Kingdom, UB1 2XF

Director06 April 2017Active
15, Clinton Road, Northampton, United Kingdom, NN4 8LF

Director09 September 2015Active
28 Wilton Road, Hounslow, England, TW4 7LP

Director27 September 2017Active
275 Bourne Avenue, Hayes, United Kingdom, UB3 1RR

Director15 December 2020Active
1, Greystoke Walk, Bedford, United Kingdom, MK41 8LN

Director30 November 2015Active
7 Granville Road, Scarborough, United Kingdom, YO11 2RA

Director01 October 2019Active
30, Holborn Towers, Woodhouse, Leeds, United Kingdom, LS6 2QB

Director16 October 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 August 2022
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 Demetrius Dcruz
Notified on:22 September 2021
Status:Active
Date of birth:January 1970
Nationality:Portuguese
Country of residence:United Kingdom
Address:62 The Crossways, Hounslow, United Kingdom, TW5 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Peppiat
Notified on:15 December 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:275 Bourne Avenue, Hayes, United Kingdom, UB3 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Hall
Notified on:18 August 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:30 Brough Field Close, Stockton On Tees, United Kingdom, TS17 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam Stone
Notified on:01 October 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:7 Granville Road, Scarborough, United Kingdom, YO11 2RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Linthwaite
Notified on:19 July 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Wales
Address:25 Cledan, Newtown, Wales, SY16 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence 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 Anoopa Panesar
Notified on:27 September 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:28 Wilton Road, Hounslow, England, TW4 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolas Mackowiak
Notified on:06 April 2017
Status:Active
Date of birth:September 1997
Nationality:Polish
Country of residence:England
Address:58 Sunnycroft Road, Southall, England, UB1 2XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lee Hearl
Notified on:30 June 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:58, Sunnycroft Road, Southall, United Kingdom, UB1 2XF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.