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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 23 December 2009 | Outstanding |
N/A |
Debenture | 15 December 2009 | Fully Satisfied |
N/A |