About

Registered Number: 04296317
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 7 Dunkirk Business Park, Frome Road, Southwick, Wiltshire, BA14 9NL

 

Peace of Mind .925 Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed as Barritt, Stella, Beck, Albie Thomas, Beck, Simon David, Holden, Christine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRITT, Stella 21 September 2018 - 1
BECK, Albie Thomas 02 March 2020 - 1
BECK, Simon David 01 October 2001 - 1
HOLDEN, Christine 01 October 2001 - 1

Filing History

Document Type Date
AP01 - Appointment of director 04 March 2020
SH01 - Return of Allotment of shares 04 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 24 October 2019
SH01 - Return of Allotment of shares 20 December 2018
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 10 October 2017
MR04 - N/A 15 February 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 23 April 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 03 October 2007
395 - Particulars of a mortgage or charge 14 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
225 - Change of Accounting Reference Date 03 February 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 14 November 2002
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
225 - Change of Accounting Reference Date 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.