About

Registered Number: 02760520
Date of Incorporation: 30/10/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: Citypoint, One Ropemaker Street, London, EC2Y 9SS

 

Established in 1992, Peeters Plc have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This company has 6 directors listed as Erkelens, Gerardus Johannes Elsabeth Maria, Peeters Produkten Trading Bv, Carson, Jacqueline Wendy, Duncumb, Martyn Raymond, Peeters, Marcel, Rezgui, Saloua.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERKELENS, Gerardus Johannes Elsabeth Maria 25 November 2019 - 1
PEETERS PRODUKTEN TRADING BV N/A - 1
CARSON, Jacqueline Wendy 03 December 1992 15 December 1992 1
DUNCUMB, Martyn Raymond 15 December 1992 21 December 1992 1
PEETERS, Marcel 21 December 1992 25 November 2019 1
REZGUI, Saloua 01 January 2000 01 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 13 March 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 23 October 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
TM01 - Termination of appointment of director 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 22 May 2018
RESOLUTIONS - N/A 15 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 26 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 23 June 2016
RESOLUTIONS - N/A 10 May 2016
CC04 - Statement of companies objects 10 May 2016
AA - Annual Accounts 13 November 2015
DISS40 - Notice of striking-off action discontinued 24 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 15 November 2007
DISS40 - Notice of striking-off action discontinued 17 July 2007
363s - Annual Return 29 November 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 04 July 2006
GAZ1 - First notification of strike-off action in London Gazette 20 June 2006
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 03 November 2001
363a - Annual Return 21 February 2001
287 - Change in situation or address of Registered Office 16 February 2001
AA - Annual Accounts 02 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 30 July 1998
363a - Annual Return 27 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 12 November 1996
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 23 July 1996
288 - N/A 23 January 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 13 December 1993
CERT8 - Certificate to entitle a public company to commence business and borrow 13 January 1993
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1993
288 - N/A 17 December 1992
CERTNM - Change of name certificate 11 December 1992
287 - Change in situation or address of Registered Office 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
288 - N/A 09 December 1992
NEWINC - New incorporation documents 30 October 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.