Peleman Industries Ltd was registered on 15 September 1994 and are based in Horsham, it has a status of "Active". We don't currently know the number of employees at the organisation. This business is VAT Registered. The organisation has 5 directors listed as Jacobs, Christelle, Mugnai, Alessio, Peleman, Esmeralda Erna, Peleman, Guido, French, Paul William in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Christelle | 28 October 2019 | - | 1 |
MUGNAI, Alessio | 07 February 2017 | - | 1 |
PELEMAN, Esmeralda Erna | 07 February 2017 | - | 1 |
PELEMAN, Guido | 07 February 2017 | - | 1 |
FRENCH, Paul William | 23 September 1994 | 27 April 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 16 April 2020 | |
SH01 - Return of Allotment of shares | 14 April 2020 | |
MR04 - N/A | 17 March 2020 | |
MR04 - N/A | 17 March 2020 | |
RP04CS01 - N/A | 31 January 2020 | |
CH01 - Change of particulars for director | 04 November 2019 | |
AP01 - Appointment of director | 31 October 2019 | |
CS01 - N/A | 23 September 2019 | |
RESOLUTIONS - N/A | 16 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2019 | |
RESOLUTIONS - N/A | 12 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 12 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 September 2019 | |
TM01 - Termination of appointment of director | 04 September 2019 | |
PSC02 - N/A | 04 September 2019 | |
PSC07 - N/A | 04 September 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 25 October 2018 | |
AA - Annual Accounts | 30 August 2018 | |
RESOLUTIONS - N/A | 22 December 2017 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 25 April 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
MR04 - N/A | 06 February 2017 | |
MR04 - N/A | 06 February 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 06 October 2016 | |
AD01 - Change of registered office address | 09 February 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 04 December 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 23 September 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 26 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
MG01 - Particulars of a mortgage or charge | 22 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
AA - Annual Accounts | 22 August 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
MG01 - Particulars of a mortgage or charge | 23 February 2012 | |
AD01 - Change of registered office address | 25 November 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AD01 - Change of registered office address | 19 September 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
CH01 - Change of particulars for director | 16 September 2010 | |
TM02 - Termination of appointment of secretary | 15 December 2009 | |
AA - Annual Accounts | 30 October 2009 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 16 September 2008 | |
MEM/ARTS - N/A | 08 April 2008 | |
128(3) - Statement of particulars of variation of rights attached to shares | 08 April 2008 | |
RESOLUTIONS - N/A | 20 February 2008 | |
MEM/ARTS - N/A | 20 February 2008 | |
353 - Register of members | 15 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363s - Annual Return | 04 October 2005 | |
RESOLUTIONS - N/A | 01 November 2004 | |
225 - Change of Accounting Reference Date | 01 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2004 | |
363s - Annual Return | 23 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 2004 | |
AA - Annual Accounts | 23 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 2004 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 08 April 2003 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 23 October 2001 | |
AA - Annual Accounts | 09 August 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 2001 | |
RESOLUTIONS - N/A | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2001 | |
395 - Particulars of a mortgage or charge | 12 May 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 12 April 2000 | |
RESOLUTIONS - N/A | 01 February 2000 | |
MEM/ARTS - N/A | 01 February 2000 | |
363s - Annual Return | 29 September 1999 | |
RESOLUTIONS - N/A | 07 July 1999 | |
RESOLUTIONS - N/A | 07 July 1999 | |
RESOLUTIONS - N/A | 07 July 1999 | |
RESOLUTIONS - N/A | 07 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 1999 | |
MEM/ARTS - N/A | 07 July 1999 | |
123 - Notice of increase in nominal capital | 07 July 1999 | |
395 - Particulars of a mortgage or charge | 19 February 1999 | |
AA - Annual Accounts | 19 February 1999 | |
363s - Annual Return | 12 October 1998 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 25 February 1997 | |
363s - Annual Return | 15 October 1996 | |
AA - Annual Accounts | 10 May 1996 | |
288 - N/A | 17 October 1995 | |
363s - Annual Return | 16 October 1995 | |
288 - N/A | 07 September 1995 | |
395 - Particulars of a mortgage or charge | 08 June 1995 | |
395 - Particulars of a mortgage or charge | 11 January 1995 | |
RESOLUTIONS - N/A | 04 November 1994 | |
RESOLUTIONS - N/A | 04 November 1994 | |
RESOLUTIONS - N/A | 04 November 1994 | |
MEM/ARTS - N/A | 04 November 1994 | |
MEM/ARTS - N/A | 04 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 1994 | |
287 - Change in situation or address of Registered Office | 04 November 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 November 1994 | |
288 - N/A | 04 November 1994 | |
395 - Particulars of a mortgage or charge | 26 October 1994 | |
MEM/ARTS - N/A | 12 October 1994 | |
288 - N/A | 10 October 1994 | |
CERTNM - Change of name certificate | 05 October 1994 | |
287 - Change in situation or address of Registered Office | 29 September 1994 | |
NEWINC - New incorporation documents | 15 September 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 19 October 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 September 2012 | Fully Satisfied |
N/A |
Rent deposit deed | 15 February 2012 | Fully Satisfied |
N/A |
Debenture | 27 April 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 02 February 1999 | Fully Satisfied |
N/A |
Debenture | 01 June 1995 | Fully Satisfied |
N/A |
Deed | 23 December 1994 | Fully Satisfied |
N/A |
Debenture | 21 October 1994 | Fully Satisfied |
N/A |