This company is commonly known as Peripheral Engineering Limited. The company was founded 8 years ago and was given the registration number 09752429. The firm's registered office is in COVENTRY. You can find them at 8th Floor, Eaton House, 1 Eaton Road, Coventry, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | PERIPHERAL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 09752429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 August 2015 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor, Eaton House, 1 Eaton Road, Coventry, England, CV1 2FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Queens Road, Coventry, England, CV1 3DX | Director | 27 August 2015 | Active |
42, Queens Road, Coventry, England, CV1 3DX | Director | 01 December 2016 | Active |
Mr Christopher Haydn Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Bottle Kiln Rise, Brierley Hill, England, DY5 2WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-24 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-14 | Dissolution | Dissolution application strike off company. | Download |
2019-11-22 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Accounts | Change account reference date company previous extended. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Officers | Change person director company with change date. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-19 | Address | Change registered office address company with date old address new address. | Download |
2017-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.