Founded in 1992, Peli Products (UK) Ltd have registered office in Brookfield Glossop, it has a status of "Active". This company has 8 directors listed as Breeze, Gareth Charles Daniel, Breeze, Sarah Hendry, Frost, Philip Steven, Howard, Gillian, Davies, Winifred Roberta, Feingold, Michael Louis Zvi, Levin, Stephen, Feingold, Joshua Gerald in the Companies House registry. This organisation employs 21-50 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEZE, Gareth Charles Daniel | 01 January 2019 | - | 1 |
BREEZE, Sarah Hendry | 02 August 2004 | - | 1 |
FROST, Philip Steven | 01 June 2012 | - | 1 |
HOWARD, Gillian | 01 October 2008 | - | 1 |
FEINGOLD, Joshua Gerald | 01 July 1992 | 03 July 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Winifred Roberta | 01 July 1992 | 22 May 1996 | 1 |
FEINGOLD, Michael Louis Zvi | 22 May 1996 | 30 July 2002 | 1 |
LEVIN, Stephen | 30 July 2002 | 03 July 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
AP01 - Appointment of director | 04 August 2020 | |
CS01 - N/A | 03 August 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 23 July 2019 | |
RP04SH01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 19 July 2019 | |
RESOLUTIONS - N/A | 12 July 2019 | |
MR04 - N/A | 31 May 2019 | |
MR04 - N/A | 31 May 2019 | |
MR01 - N/A | 28 March 2019 | |
MR01 - N/A | 28 March 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
RESOLUTIONS - N/A | 20 November 2018 | |
SH01 - Return of Allotment of shares | 19 November 2018 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 26 June 2018 | |
CS01 - N/A | 26 June 2017 | |
PSC01 - N/A | 26 June 2017 | |
SH01 - Return of Allotment of shares | 22 June 2017 | |
AA - Annual Accounts | 19 May 2017 | |
AP01 - Appointment of director | 29 March 2017 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 November 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 15 July 2015 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 11 August 2014 | |
CH01 - Change of particulars for director | 11 August 2014 | |
CH01 - Change of particulars for director | 09 June 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 20 May 2013 | |
RESOLUTIONS - N/A | 17 May 2013 | |
MG01 - Particulars of a mortgage or charge | 12 March 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 September 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AA - Annual Accounts | 14 June 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 24 June 2009 | |
288a - Notice of appointment of directors or secretaries | 24 June 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 20 June 2008 | |
353 - Register of members | 20 June 2008 | |
363s - Annual Return | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2007 | |
AA - Annual Accounts | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 27 July 2006 | |
363s - Annual Return | 07 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
363s - Annual Return | 15 July 2004 | |
287 - Change in situation or address of Registered Office | 14 July 2004 | |
AA - Annual Accounts | 13 May 2004 | |
AA - Annual Accounts | 07 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 October 2003 | |
RESOLUTIONS - N/A | 19 September 2003 | |
169 - Return by a company purchasing its own shares | 19 September 2003 | |
287 - Change in situation or address of Registered Office | 19 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
363s - Annual Return | 30 June 2003 | |
CERTNM - Change of name certificate | 09 January 2003 | |
AA - Annual Accounts | 26 September 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 26 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
363s - Annual Return | 28 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2000 | |
AA - Annual Accounts | 29 November 2000 | |
363s - Annual Return | 23 June 2000 | |
287 - Change in situation or address of Registered Office | 15 June 2000 | |
CERTNM - Change of name certificate | 14 October 1999 | |
225 - Change of Accounting Reference Date | 11 August 1999 | |
AA - Annual Accounts | 05 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 1999 | |
363s - Annual Return | 17 June 1999 | |
RESOLUTIONS - N/A | 14 June 1999 | |
123 - Notice of increase in nominal capital | 14 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 1999 | |
363s - Annual Return | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 13 June 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
AA - Annual Accounts | 02 April 1998 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 04 June 1997 | |
363s - Annual Return | 11 July 1996 | |
288 - N/A | 04 June 1996 | |
288 - N/A | 04 June 1996 | |
AA - Annual Accounts | 31 May 1996 | |
395 - Particulars of a mortgage or charge | 26 October 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 06 June 1995 | |
287 - Change in situation or address of Registered Office | 10 March 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 15 June 1994 | |
CERTNM - Change of name certificate | 22 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 1993 | |
363s - Annual Return | 25 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 September 1992 | |
395 - Particulars of a mortgage or charge | 26 August 1992 | |
RESOLUTIONS - N/A | 17 July 1992 | |
RESOLUTIONS - N/A | 17 July 1992 | |
123 - Notice of increase in nominal capital | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
287 - Change in situation or address of Registered Office | 09 July 1992 | |
NEWINC - New incorporation documents | 24 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2019 | Outstanding |
N/A |
A registered charge | 27 March 2019 | Outstanding |
N/A |
Legal charge | 11 March 2013 | Fully Satisfied |
N/A |
Debenture | 05 November 2010 | Fully Satisfied |
N/A |
Debenture | 24 July 2006 | Fully Satisfied |
N/A |
Debenture | 12 June 1998 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture dated 20 august 1992 issued by the company | 06 October 1995 | Fully Satisfied |
N/A |
Debenture | 20 August 1992 | Fully Satisfied |
N/A |