About

Registered Number: 01702759
Date of Incorporation: 25/02/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: The Peninsula, Victoria Place, Manchester, M4 4FB

 

Based in Manchester, Peninsula Business Services Ltd was founded on 25 February 1983.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Geoffrey 01 July 2011 - 1
STERN-GILLET, Bertrand Quentin 03 April 2017 - 1
UPFOLD, Dennis Walter 19 December 2012 - 1
CORLETT, Russell 11 August 2014 31 July 2020 1
ENGLISH, Julie 01 July 2011 31 May 2016 1
HAYWARD, Keith 04 July 1995 31 August 2009 1
PILLING, Noel 01 August 2005 01 August 2014 1
SUTCLIFFE, Anthony 04 July 1995 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
SWIFT, Peter Nicholas 10 June 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 October 2019
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
CS01 - N/A 02 July 2019
CH01 - Change of particulars for director 31 May 2019
MR04 - N/A 26 November 2018
MR04 - N/A 26 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 19 March 2018
AA - Annual Accounts 24 November 2017
MR01 - N/A 23 August 2017
CS01 - N/A 30 June 2017
CH01 - Change of particulars for director 29 June 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 12 December 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 06 July 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 January 2015
MR04 - N/A 08 January 2015
MR04 - N/A 08 January 2015
MR01 - N/A 17 October 2014
AP01 - Appointment of director 19 September 2014
AD01 - Change of registered office address 11 September 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 07 April 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH01 - Change of particulars for director 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
AP03 - Appointment of secretary 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 August 2010
AD01 - Change of registered office address 10 August 2010
AD01 - Change of registered office address 10 August 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 15 August 2008
RESOLUTIONS - N/A 07 July 2008
RESOLUTIONS - N/A 03 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 25 June 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 02 October 2003
287 - Change in situation or address of Registered Office 05 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 09 August 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 30 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 18 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 November 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 11 July 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 23 August 1993
CERTNM - Change of name certificate 27 May 1993
CERTNM - Change of name certificate 27 May 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 05 July 1991
287 - Change in situation or address of Registered Office 05 July 1991
363a - Annual Return 05 July 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 15 March 1990
169 - Return by a company purchasing its own shares 07 February 1990
RESOLUTIONS - N/A 15 January 1990
395 - Particulars of a mortgage or charge 02 October 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
288 - N/A 21 December 1988
287 - Change in situation or address of Registered Office 21 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 18 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1986
AA - Annual Accounts 31 October 1986
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
363 - Annual Return 31 October 1986
288 - N/A 31 May 1986
363 - Annual Return 08 August 1985
288a - Notice of appointment of directors or secretaries 06 June 1983
CERTNM - Change of name certificate 02 June 1983
NEWINC - New incorporation documents 25 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2017 Fully Satisfied

N/A

A registered charge 13 October 2014 Fully Satisfied

N/A

Debenture 30 June 2008 Fully Satisfied

N/A

Mortgage debenture 20 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.