UKBizDB.co.uk

PEVERIL DECORATORS LTD.

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

This company is commonly known as Peveril Decorators Ltd.. The company was founded 42 years ago and was given the registration number 01581540. The firm's registered office is in BELPER. You can find them at High Edge Court, Heage, Belper, Derbyshire. This company's SIC code is 43341 - Painting.

Company Information

Name:PEVERIL DECORATORS LTD.
Company Number:01581540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1981
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:High Edge Court, Heage, Belper, Derbyshire, DE56 2BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Edge Court, Heage, Belper, DE56 2BW

Secretary01 May 2001Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 September 2001Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 January 2019Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 September 2009Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 January 2021Active
32 Victoria Street, Ripley, DE5 3BG

Secretary-Active
Bowns Green Farm Dark Lane, Holbrook, DE56 0TH

Secretary18 January 1999Active
62 Bakers Hill, Heage, Belper, DE56 2BL

Secretary01 July 1997Active
2 Ratcliffe Close, Hasland Hall Park, Chesterfield, S44 6RG

Director01 December 1991Active
149 Radbourne Street, Derby, DE22 3BW

Director-Active
210 Cromford Road, Langley Mill, Nottingham, NG16 4FD

Director01 December 1991Active
High Edge Court, Heage, Belper, DE56 2BW

Director30 April 2020Active
High Edge Court, Heage, Belper, DE56 2BW

Director01 October 1993Active
Barn Close, Moor Lane, Aston On Trent, DE72 2AG

Director-Active

People with Significant Control

Mr David William Potter
Notified on:01 January 2021
Status:Active
Date of birth:March 1980
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr John Alexander Charles Kirkland
Notified on:30 April 2020
Status:Active
Date of birth:June 1980
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Michael John Kirkland
Notified on:01 January 2019
Status:Active
Date of birth:September 1979
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Richard Sims
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mrs Hilary Susan Leonard
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Mr Timothy John Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:High Edge Court, Belper, DE56 2BW
Nature of control:
  • Significant influence or control
Bowmer & Kirkland Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:High Edge Court, Church Street, Belper, England, DE56 2BW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.