About

Registered Number: 04329851
Date of Incorporation: 27/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ

 

Having been setup in 2001, Peercorp Ltd are based in Shifnal, it has a status of "Active". This organisation has one director listed as Wilson, Kerry Anthony at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Kerry Anthony 14 February 2002 25 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
AA01 - Change of accounting reference date 28 April 2020
AA01 - Change of accounting reference date 29 January 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 02 April 2019
MR01 - N/A 05 February 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 December 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 03 January 2017
AA01 - Change of accounting reference date 31 August 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
MR01 - N/A 27 July 2016
MR01 - N/A 27 July 2016
SH01 - Return of Allotment of shares 16 May 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 22 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 05 October 2005
395 - Particulars of a mortgage or charge 23 August 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 29 November 2002
395 - Particulars of a mortgage or charge 03 April 2002
395 - Particulars of a mortgage or charge 03 April 2002
287 - Change in situation or address of Registered Office 25 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
CERTNM - Change of name certificate 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
NEWINC - New incorporation documents 27 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 20 July 2016 Outstanding

N/A

A registered charge 20 July 2016 Outstanding

N/A

Legal mortgage 12 August 2005 Fully Satisfied

N/A

Third party legal charge 11 November 2002 Fully Satisfied

N/A

Mortgage debenture 25 March 2002 Fully Satisfied

N/A

Legal mortgage 25 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.