UKBizDB.co.uk

PETER & PAUL TRANSPORT LTD

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

This company is commonly known as Peter & Paul Transport Ltd. The company was founded 7 years ago and was given the registration number 10491631. The firm's registered office is in READING. You can find them at 1c Helmsdale Close, , Reading, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PETER & PAUL TRANSPORT LTD
Company Number:10491631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:1c Helmsdale Close, Reading, United Kingdom, RG30 2PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c, Helmsdale Close, Reading, United Kingdom, RG30 2PT

Director22 November 2016Active
97, Two Mile Hill Road, Bristol, United Kingdom, BS15 1BL

Director22 November 2016Active
Flat 2, Plaza View, Church Lane, Shepton Mallet, England, BA4 5EE

Director16 June 2017Active

People with Significant Control

Mr Zbigniew Marek
Notified on:16 June 2017
Status:Active
Date of birth:August 1971
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 2 Plaza View, Church Lane, Shepton Mallet, United Kingdom, BA4 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Piotr Konrad Jeromkin
Notified on:22 November 2016
Status:Active
Date of birth:March 1988
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 2 Plaza View, Church Lane, Shepton Mallet, United Kingdom, BA4 5EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pawel Lukasz Jeromkin
Notified on:22 November 2016
Status:Active
Date of birth:September 1981
Nationality:Polish
Country of residence:United Kingdom
Address:1c, Helmsdale Close, Reading, United Kingdom, RG30 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Gazette

Gazette filings brought up to date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-18Address

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

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2017-11-02Persons with significant control

Change to a person with significant control.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Officers

Appoint person director company with name date.

Download
2017-06-16Address

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

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.