PELI PRODUCTS (UK) LIMITED - BROOKFIELD GLOSSOP
Company Profile | Company Filings |
Overview
PELI PRODUCTS (UK) LIMITED is a Private Limited Company from BROOKFIELD GLOSSOP and has the status: Active.
PELI PRODUCTS (UK) LIMITED was incorporated 31 years ago on 24/06/1992 and has the registered number: 02725685. The accounts status is GROUP and accounts are next due on 31/08/2024.
PELI PRODUCTS (UK) LIMITED was incorporated 31 years ago on 24/06/1992 and has the registered number: 02725685. The accounts status is GROUP and accounts are next due on 31/08/2024.
PELI PRODUCTS (UK) LIMITED - BROOKFIELD GLOSSOP
This company is listed in the following categories:
46760 - Wholesale of other intermediate products
46760 - Wholesale of other intermediate products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
PELI HOUSE
BROOKFIELD GLOSSOP
DERBYSHIRE
SK13 6LQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH HENDRY BREEZE | Aug 1951 | British | Secretary | 2003-07-03 | CURRENT |
SARAH HENDRY BREEZE | Aug 1951 | British | Director | 2004-08-02 | CURRENT |
MR ROSS JAMES CARTER | Aug 1980 | British | Director | 2022-03-29 | CURRENT |
ANDREW PHILIP CLARK | Mar 1962 | British | Director | 2004-08-02 | CURRENT |
MR DAVID SMITH | Jan 1980 | British | Director | 2020-08-01 | CURRENT |
ERIC WALTER BREEZE | Oct 1949 | British | Director | 1998-04-06 | CURRENT |
GILLIAN HOWARD | Aug 1970 | British | Director | 2008-10-01 | CURRENT |
MR PHILIP STEVEN FROST | Nov 1972 | British | Director | 2012-06-01 | CURRENT |
MR. NEIL ROBERT MCMILLAN | May 1959 | British | Director | 2017-03-23 | CURRENT |
MR STEPHEN LEVIN | Jan 1956 | British | Secretary | 2002-07-30 UNTIL 2003-07-03 | RESIGNED |
MICHAEL LOUIS ZVI FEINGOLD | Jan 1973 | British | Secretary | 1996-05-22 UNTIL 2002-07-30 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1992-06-24 UNTIL 1992-06-26 | RESIGNED | ||
MR JOSHUA GERALD FEINGOLD | Jun 1942 | British | Director | 1992-07-01 UNTIL 2003-07-03 | RESIGNED |
MR GARETH CHARLES DANIEL BREEZE | Apr 1987 | British | Director | 2019-01-01 UNTIL 2021-05-31 | RESIGNED |
JAMES CRAIG HASTINGS | Aug 1954 | British | Director | 2006-08-31 UNTIL 2020-07-31 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-06-24 UNTIL 1992-06-26 | RESIGNED | ||
MRS WINIFRED ROBERTA DAVIES | Secretary | 1992-07-01 UNTIL 1996-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Eric Walter Breeze | 2016-04-06 | 10/1949 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PELI_PRODUCTS_(UK)_LIMITE - Accounts | 2024-03-28 | 30-11-2023 | £2,770,979 Cash £7,645,498 equity |
PELI_PRODUCTS_(UK)_LIMITE - Accounts | 2023-05-06 | 30-11-2022 | £2,179,265 Cash £6,637,302 equity |
PELI_PRODUCTS_(UK)_LIMITE - Accounts | 2022-04-22 | 30-11-2021 | £1,091,496 Cash £5,364,747 equity |
PELI_PRODUCTS_(UK)_LIMITE - Accounts | 2021-09-01 | 30-11-2020 | £1,359,108 Cash £4,478,149 equity |
PELI_PRODUCTS_(UK)_LIMITE - Accounts | 2020-08-19 | 30-11-2019 | £599,269 Cash £3,989,952 equity |
PELI_PRODUCTS_(UK)_LIMITE - Accounts | 2018-08-18 | 30-11-2017 | £332,934 Cash |