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.
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 | : |
|
Registered Address | : | High Edge Court, Heage, Belper, Derbyshire, DE56 2BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Edge Court, Heage, Belper, DE56 2BW | Secretary | 01 May 2001 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 September 2001 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 January 2019 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 September 2009 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 January 2021 | Active |
32 Victoria Street, Ripley, DE5 3BG | Secretary | - | Active |
Bowns Green Farm Dark Lane, Holbrook, DE56 0TH | Secretary | 18 January 1999 | Active |
62 Bakers Hill, Heage, Belper, DE56 2BL | Secretary | 01 July 1997 | Active |
2 Ratcliffe Close, Hasland Hall Park, Chesterfield, S44 6RG | Director | 01 December 1991 | Active |
149 Radbourne Street, Derby, DE22 3BW | Director | - | Active |
210 Cromford Road, Langley Mill, Nottingham, NG16 4FD | Director | 01 December 1991 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 30 April 2020 | Active |
High Edge Court, Heage, Belper, DE56 2BW | Director | 01 October 1993 | Active |
Barn Close, Moor Lane, Aston On Trent, DE72 2AG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.