About

Registered Number: 02968045
Date of Incorporation: 15/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 12 Graylands, Langhurstwood Road, Horsham, West Sussex, RH12 4QD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.