About

Registered Number: 02505295
Date of Incorporation: 24/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: D3 Stafford Park 11, Telford, Shropshire, TF3 3AY

 

Peter Posh Ltd was registered on 24 May 1990 with its registered office in Shropshire, it's status is listed as "Active". Williams, Christopher Peter, Williams, Duncan John, Williams, Valerie are the current directors of the business. We don't currently know the number of employees at Peter Posh Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Christopher Peter 26 July 1993 - 1
WILLIAMS, Duncan John 26 July 1993 - 1
WILLIAMS, Valerie N/A - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 24 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 10 May 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 23 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 18 February 2009
353 - Register of members 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2009
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 15 June 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 09 June 2003
RESOLUTIONS - N/A 17 January 2003
RESOLUTIONS - N/A 17 January 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 05 June 2000
363s - Annual Return 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 23 June 1996
AA - Annual Accounts 25 March 1996
363a - Annual Return 24 August 1995
363(353) - N/A 24 August 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 20 May 1994
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 29 July 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 16 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1993
RESOLUTIONS - N/A 14 February 1993
RESOLUTIONS - N/A 14 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1993
123 - Notice of increase in nominal capital 14 February 1993
288 - N/A 14 February 1993
395 - Particulars of a mortgage or charge 09 February 1993
363a - Annual Return 12 November 1992
287 - Change in situation or address of Registered Office 24 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 14 February 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 15 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1991
395 - Particulars of a mortgage or charge 23 November 1990
288 - N/A 26 October 1990
CERTNM - Change of name certificate 23 October 1990
NEWINC - New incorporation documents 24 May 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 January 1993 Outstanding

N/A

Debenture 15 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.