About

Registered Number: 07079469
Date of Incorporation: 18/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 16-20 Howlett Way, Thetford, Norfolk, IP24 1HZ

 

Having been setup in 2009, Peerless Plastics & Coatings Ltd has its registered office in Norfolk, it's status at Companies House is "Active". This company is VAT Registered in the UK. 51-100 people work at this organisation. The current directors of the business are listed as Bromley, Martyn Thomas, Llewellyn-stamp, Peter Philip Kean, Colley, Michael, Little, Philip Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Martyn Thomas 18 November 2009 - 1
LLEWELLYN-STAMP, Peter Philip Kean 09 June 2014 - 1
LITTLE, Philip Wayne 09 June 2014 22 May 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLEY, Michael 27 January 2010 24 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 30 December 2019
AA - Annual Accounts 07 February 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 19 November 2018
PSC04 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 02 July 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 05 April 2016
RESOLUTIONS - N/A 05 April 2016
SH08 - Notice of name or other designation of class of shares 05 April 2016
AA - Annual Accounts 29 January 2016
TM01 - Termination of appointment of director 20 January 2016
SH01 - Return of Allotment of shares 21 December 2015
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 November 2014
MR04 - N/A 29 September 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 13 November 2012
TM02 - Termination of appointment of secretary 24 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 18 August 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 18 June 2010
SH01 - Return of Allotment of shares 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AP03 - Appointment of secretary 09 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
CERTNM - Change of name certificate 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
CONNOT - N/A 27 January 2010
AP01 - Appointment of director 21 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AD01 - Change of registered office address 23 December 2009
NEWINC - New incorporation documents 18 November 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 December 2009 Outstanding

N/A

Debenture 15 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.