About

Registered Number: 05839964
Date of Incorporation: 07/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 18 Ivatt Way Industrial Estate, West Wood, Peterborough, Cambridgeshire, PE3 7PG,

 

Peterborough Finishing & Mailing Services Ltd was registered on 07 June 2006, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this business are Cereste, Serafino Marco, Parkin, Catherine Thompson, Carstairs, Jane Elizabeth, Daniels, Tracie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Catherine Thompson 15 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CERESTE, Serafino Marco 15 October 2012 - 1
CARSTAIRS, Jane Elizabeth 10 August 2006 21 September 2012 1
DANIELS, Tracie Ann 21 September 2012 15 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 26 June 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 11 April 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
CH01 - Change of particulars for director 29 October 2012
AA01 - Change of accounting reference date 25 October 2012
AR01 - Annual Return 25 October 2012
AP01 - Appointment of director 16 October 2012
AP03 - Appointment of secretary 16 October 2012
AP01 - Appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
CERTNM - Change of name certificate 24 September 2012
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 21 September 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 05 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2010
CH01 - Change of particulars for director 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.