UKBizDB.co.uk

PETER PRESS LIMITED

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

This company is commonly known as Peter Press Limited. The company was founded 52 years ago and was given the registration number 01022165. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, Chilworth Road, Southampton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PETER PRESS LIMITED
Company Number:01022165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ

Director-Active
1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ

Director01 October 2007Active
1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ

Secretary29 February 2012Active
Ardoch House Forest Road, Swanmore, Southampton, SO32 2PL

Secretary10 May 2006Active
St Marys House Clifton Road, Winchester, SO22 5BP

Secretary19 May 2006Active
St Marys House Clifton Road, Winchester, SO22 5BP

Secretary15 February 2005Active
3rd Floor, 207 Regent Street, London, W1B 3HH

Secretary01 November 2007Active
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX

Secretary01 September 1994Active
10 Church Close, Benson, Wallingford, OX10 6TA

Secretary-Active
Redpits Manor, Swyncombe, Henley On Thames, RG9 6HL

Director-Active
Henford House, Lower Marsh Road, Warminster, BA12 9PD

Director-Active
3rd Floor, 207 Regent Street, London, W1B 3HH

Director19 November 1997Active
The Hopleys, Horringer, Bury St Edmunds, IP29 5PX

Director-Active

People with Significant Control

Mr Peter Granville Fowler
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:1st Floor Chilworth Point, Chilworth Road, Southampton, England, SO16 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Change account reference date company current extended.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type group.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type group.

Download
2019-05-07Officers

Change person director company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download
2018-02-15Address

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

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-11Accounts

Accounts with accounts type group.

Download
2017-02-27Address

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

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.