This company is commonly known as Peterdisplays Limited. The company was founded 56 years ago and was given the registration number 00928477. The firm's registered office is in CHELMSFORD. You can find them at Limelight Drakes Lane, Boreham, Chelmsford, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PETERDISPLAYS LIMITED |
---|---|---|
Company Number | : | 00928477 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Limelight Drakes Lane, Boreham, Chelmsford, England, CM3 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE | Secretary | 19 December 2005 | Active |
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE | Director | 01 September 1996 | Active |
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE | Director | 23 September 1994 | Active |
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE | Director | - | Active |
10 Connaught Avenue, Loughton, IG10 4DP | Secretary | - | Active |
10 Connaught Avenue, Loughton, IG10 4DP | Director | - | Active |
149 Monkhams Lane, Woodford Green, IG8 0NW | Director | - | Active |
6 Rubens Gate, Nabbotts Farm Springfield, Chelmsford, CM1 6GN | Director | 23 September 1994 | Active |
Mr Adam Desmond House | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Limelight, Drakes Lane Industrial Estate, Chelmsford, England, CM3 3BE |
Nature of control | : |
|
Mr Antony Peter House | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Limelight, Drakes Lane Industrial Estate, Chelmsford, England, CM3 3BE |
Nature of control | : |
|
Ms Susannah Louise House | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Limelight, Drakes Lane Industrial Estate, Chelmsford, England, CM3 3BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-29 | Officers | Change person director company with change date. | Download |
2021-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Change person secretary company with change date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.