Peterson Spring Europe Ltd was founded on 17 April 1978 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The organisation currently employs 51-100 staff. The companies directors are listed as Duncan, Scot David, Putz, Michael Denis, Groseley, Reginald Keith, Bray, Richard George, Crain, Gary Steven, George, Anthony Frank, Iliffe, John, Kohout, Michael Allen, Lauzzana, Gail, Lee, Eric Patrick, Notley, Graeme, Peterson, Eric Christian, Peterson Iii, Alfred Hartman, Peterson Jnr, Alfred Hartman, Roberts, Edward John, Roberts, Gladys Veronica, Roberts, Timothy John, Sauerbruch, Ernst Ferdinand, Sceli, Daniel Edward, Singh Bansal, Surinder, Strain, David Anthony, Tarbuck, Graham in the Companies House registry. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Scot David | 19 April 2019 | - | 1 |
PUTZ, Michael Denis | 29 September 2020 | - | 1 |
BRAY, Richard George | 02 January 2012 | 19 April 2019 | 1 |
CRAIN, Gary Steven | 25 July 2019 | 11 March 2020 | 1 |
GEORGE, Anthony Frank | 25 August 2000 | 18 July 2002 | 1 |
ILIFFE, John | N/A | 25 August 2000 | 1 |
KOHOUT, Michael Allen | 31 July 2010 | 01 April 2013 | 1 |
LAUZZANA, Gail | 08 March 2001 | 02 April 2012 | 1 |
LEE, Eric Patrick | N/A | 30 September 1991 | 1 |
NOTLEY, Graeme | N/A | 17 June 1994 | 1 |
PETERSON, Eric Christian | N/A | 02 April 2012 | 1 |
PETERSON III, Alfred Hartman | N/A | 02 April 2012 | 1 |
PETERSON JNR, Alfred Hartman | N/A | 12 June 2011 | 1 |
ROBERTS, Edward John | N/A | 07 September 2001 | 1 |
ROBERTS, Gladys Veronica | N/A | 13 January 2001 | 1 |
ROBERTS, Timothy John | 24 May 1993 | 24 February 1995 | 1 |
SAUERBRUCH, Ernst Ferdinand | 25 August 2000 | 07 September 2001 | 1 |
SCELI, Daniel Edward | 01 April 2013 | 22 April 2019 | 1 |
SINGH BANSAL, Surinder | N/A | 30 September 1991 | 1 |
STRAIN, David Anthony | N/A | 25 August 2000 | 1 |
TARBUCK, Graham | 20 August 2001 | 31 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROSELEY, Reginald Keith | 12 October 2001 | 19 April 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 October 2020 | |
CS01 - N/A | 19 May 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
AA - Annual Accounts | 05 March 2020 | |
AD01 - Change of registered office address | 28 January 2020 | |
AP01 - Appointment of director | 29 July 2019 | |
PSC07 - N/A | 28 May 2019 | |
PSC01 - N/A | 28 May 2019 | |
PSC01 - N/A | 28 May 2019 | |
PSC01 - N/A | 28 May 2019 | |
CS01 - N/A | 17 May 2019 | |
TM01 - Termination of appointment of director | 16 May 2019 | |
RESOLUTIONS - N/A | 08 May 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM02 - Termination of appointment of secretary | 24 April 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 11 May 2017 | |
AAMD - Amended Accounts | 28 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AAMD - Amended Accounts | 12 October 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 21 May 2015 | |
MR01 - N/A | 28 March 2015 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 14 June 2013 | |
TM01 - Termination of appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AP01 - Appointment of director | 09 May 2013 | |
AA - Annual Accounts | 02 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 March 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 22 May 2012 | |
RESOLUTIONS - N/A | 01 May 2012 | |
SH01 - Return of Allotment of shares | 01 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AP01 - Appointment of director | 02 September 2010 | |
TM01 - Termination of appointment of director | 02 September 2010 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363s - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 22 July 2007 | |
363s - Annual Return | 17 June 2007 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 15 May 2006 | |
CERTNM - Change of name certificate | 03 May 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 07 October 2004 | |
363s - Annual Return | 25 May 2004 | |
RESOLUTIONS - N/A | 30 October 2003 | |
RESOLUTIONS - N/A | 30 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2003 | |
123 - Notice of increase in nominal capital | 30 October 2003 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 28 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 August 2002 | |
363s - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 14 May 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
RESOLUTIONS - N/A | 08 January 2002 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
RESOLUTIONS - N/A | 24 July 2001 | |
AA - Annual Accounts | 10 July 2001 | |
363s - Annual Return | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 28 February 2001 | |
AA - Annual Accounts | 28 December 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 September 2000 | |
363s - Annual Return | 19 May 2000 | |
395 - Particulars of a mortgage or charge | 29 March 2000 | |
RESOLUTIONS - N/A | 07 February 2000 | |
RESOLUTIONS - N/A | 07 February 2000 | |
MEM/ARTS - N/A | 07 February 2000 | |
169 - Return by a company purchasing its own shares | 07 February 2000 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 04 June 1999 | |
AA - Annual Accounts | 15 June 1998 | |
363s - Annual Return | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 03 March 1998 | |
395 - Particulars of a mortgage or charge | 11 December 1997 | |
395 - Particulars of a mortgage or charge | 03 December 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 10 June 1997 | |
395 - Particulars of a mortgage or charge | 20 May 1997 | |
395 - Particulars of a mortgage or charge | 08 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 1997 | |
CERTNM - Change of name certificate | 01 January 1997 | |
363s - Annual Return | 01 May 1996 | |
AA - Annual Accounts | 12 March 1996 | |
RESOLUTIONS - N/A | 29 February 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 February 1996 | |
123 - Notice of increase in nominal capital | 22 February 1996 | |
AA - Annual Accounts | 10 July 1995 | |
363s - Annual Return | 04 May 1995 | |
288 - N/A | 09 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 05 July 1994 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 26 April 1994 | |
288 - N/A | 18 June 1993 | |
AA - Annual Accounts | 24 May 1993 | |
363s - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 22 September 1992 | |
363s - Annual Return | 03 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 1992 | |
288 - N/A | 04 November 1991 | |
288 - N/A | 04 November 1991 | |
AA - Annual Accounts | 09 July 1991 | |
363b - Annual Return | 09 July 1991 | |
AA - Annual Accounts | 18 May 1990 | |
363 - Annual Return | 18 May 1990 | |
288 - N/A | 20 February 1990 | |
AA - Annual Accounts | 04 January 1990 | |
363 - Annual Return | 04 January 1990 | |
RESOLUTIONS - N/A | 09 December 1988 | |
123 - Notice of increase in nominal capital | 09 December 1988 | |
AA - Annual Accounts | 25 October 1988 | |
363 - Annual Return | 25 October 1988 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 13 July 1987 | |
288 - N/A | 05 November 1986 | |
287 - Change in situation or address of Registered Office | 04 September 1986 | |
AA - Annual Accounts | 06 May 1986 | |
363 - Annual Return | 06 May 1986 | |
CERTNM - Change of name certificate | 29 May 1985 | |
MISC - Miscellaneous document | 17 April 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2015 | Outstanding |
N/A |
Legal mortgage | 18 April 2012 | Outstanding |
N/A |
Debenture | 22 March 2012 | Outstanding |
N/A |
Charge over credit balances | 09 March 2000 | Fully Satisfied |
N/A |
Chattels mortgage | 03 March 1998 | Fully Satisfied |
N/A |
Chattels mortgage | 10 December 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 03 December 1997 | Fully Satisfied |
N/A |
Chattels mortgage | 20 May 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 24 April 1997 | Fully Satisfied |
N/A |
Legal mortgage | 13 June 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 20 June 1985 | Fully Satisfied |
N/A |
Legal mortgage | 04 October 1982 | Fully Satisfied |
N/A |