This company is commonly known as Peridot Holdings Limited. The company was founded 18 years ago and was given the registration number 05574800. The firm's registered office is in CHADDERTON. You can find them at Amber House, Crompton Street, Chadderton, Oldham. This company's SIC code is 70100 - Activities of head offices.
Name | : | PERIDOT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05574800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Amber House, Crompton Street, Chadderton, Oldham, OL9 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Hargate Avenue, Norden, Rochdale, OL12 7GL | Director | 29 December 2005 | Active |
37, Clarendon Road, Fulwood, Sheffield, United Kingdom, S10 3TQ | Director | 29 December 2005 | Active |
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX | Secretary | 30 December 2005 | Active |
4 Gordon Avenue, Harrogate, HG1 3DH | Secretary | 26 October 2007 | Active |
10-12 East Parade, Leeds, LS1 2AJ | Corporate Secretary | 27 September 2005 | Active |
68 Hillside Avenue, Grotton, Oldham, OL4 5SG | Director | 29 December 2005 | Active |
Foxglove Cottage, 2 Baldingstone, Bury, BL9 6RX | Director | 29 December 2005 | Active |
10-12 East Parade, Leeds, LS1 2AJ | Director | 27 September 2005 | Active |
11 Clifton Avenue, Halewood, Liverpool, L26 7ZJ | Director | 29 December 2005 | Active |
The Old Farm, Cantlop, Shrewsbury, SY5 6HQ | Director | 01 March 2008 | Active |
22, Lenton Grove, Heywood, OL10 2LR | Director | 29 December 2005 | Active |
Mr. Nicholas Harold Redfearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10 , Southlink Business Park, Hamilton Street, Oldham, England, OL4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-24 | Capital | Capital cancellation shares. | Download |
2015-12-24 | Capital | Capital return purchase own shares. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Officers | Termination director company with name termination date. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.