Warning: file_put_contents(c/e8ad2532493ab24262febf92a2836236.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ralph Peters & Sons Limited, HP12 3TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RALPH PETERS & SONS LIMITED

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

This company is commonly known as Ralph Peters & Sons Limited. The company was founded 35 years ago and was given the registration number 02268310. The firm's registered office is in HIGH WYCOMBE. You can find them at C/o Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RALPH PETERS & SONS LIMITED
Company Number:02268310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Frozen Brothers Ltd Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Secretary09 March 2021Active
C/O Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director18 June 2013Active
Rosa Maris, 29 Avenue Des Papalins, Mc9800, Monaco,

Director18 October 1999Active
17 Oakley Park, Bexley, DA5 3EF

Secretary01 August 1994Active
16 Ramillies Road, London, W4 1JN

Secretary12 July 2007Active
Chichester House, 278-282 High Holborn, London, WC1V 7HA

Secretary-Active
36 Oldfield Lane South, Greenford, UB6 9LD

Secretary09 September 1999Active
C/O Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director17 April 2020Active
C/O Frozen Brothers Ltd, Coronation Road, Cressex Business Park, High Wycombe, England, HP12 3TA

Director23 December 2009Active
Calle Marola, 9-Son Vida, 07013 Plama De Mallorca, Spain,

Director-Active

People with Significant Control

Mr Mark Jeffrey Peters
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:C/O Frozen Brothers Ltd, Coronation Road, High Wycombe, England, HP12 3TA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2021-12-16Accounts

Accounts with accounts type group.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type group.

Download
2021-03-09Officers

Appoint person secretary company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Change account reference date company current shortened.

Download
2020-11-24Address

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

Download
2020-11-24Address

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

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type group.

Download
2017-10-31Accounts

Accounts with accounts type group.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type group.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.