About

Registered Number: 02544658
Date of Incorporation: 01/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

 

Founded in 1990, Peveril Interiors Ltd are based in Belper, Derbyshire, it's status is listed as "Active". The companies directors are listed as Hubbard, Carl Lawrence, Kirkland, John Alexander Charles, Leonard, Hilary Susan, Beet, Paul William, Hibbert, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Carl Lawrence 01 September 2020 - 1
KIRKLAND, John Alexander Charles 30 April 2020 - 1
LEONARD, Hilary Susan 01 September 2008 - 1
BEET, Paul William N/A 01 May 2009 1
HIBBERT, Kevin N/A 24 December 2009 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
PSC01 - N/A 08 September 2020
AP01 - Appointment of director 08 September 2020
AA - Annual Accounts 09 July 2020
AP01 - Appointment of director 30 April 2020
PSC01 - N/A 30 April 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 24 May 2019
TM01 - Termination of appointment of director 22 January 2019
PSC07 - N/A 22 January 2019
PSC01 - N/A 21 January 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 09 October 2017
PSC02 - N/A 09 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 27 August 2015
CH03 - Change of particulars for secretary 27 August 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 14 August 2006
AA - Annual Accounts 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
363a - Annual Return 12 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 10 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 18 March 2003
395 - Particulars of a mortgage or charge 10 March 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 21 October 1992
AA - Annual Accounts 21 July 1992
287 - Change in situation or address of Registered Office 21 January 1992
288 - N/A 14 January 1992
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1991
395 - Particulars of a mortgage or charge 18 July 1991
288 - N/A 07 March 1991
288 - N/A 07 March 1991
MEM/ARTS - N/A 04 March 1991
RESOLUTIONS - N/A 28 February 1991
287 - Change in situation or address of Registered Office 28 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
288 - N/A 27 February 1991
CERTNM - Change of name certificate 14 February 1991
CERTNM - Change of name certificate 14 February 1991
RESOLUTIONS - N/A 07 February 1991
123 - Notice of increase in nominal capital 07 February 1991
RESOLUTIONS - N/A 14 January 1991
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus letter of set-off dated 27/02/2003 18 December 2008 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 27TH february 2003 01 August 2006 Outstanding

N/A

Omnibus letter of set-off 27 February 2003 Outstanding

N/A

Single debenture 08 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.