UKBizDB.co.uk

PETERDISPLAYS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Limelight Drakes Lane, Boreham, Chelmsford, England, CM3 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE

Secretary19 December 2005Active
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE

Director01 September 1996Active
Limelight, Drakes Lane Industrial Estate, Boreham, Chelmsford, England, CM3 3BE

Director23 September 1994Active
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

Director23 September 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Change to a person with significant control.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person secretary company with change date.

Download
2020-11-17Address

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

Download
2020-11-17Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.