PELIPOD LTD - SLOUGH
Company Profile | Company Filings |
Overview
PELIPOD LTD is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
PELIPOD LTD was incorporated 11 years ago on 04/03/2013 and has the registered number: 08429228. The accounts status is FULL and accounts are next due on 30/09/2024.
PELIPOD LTD was incorporated 11 years ago on 04/03/2013 and has the registered number: 08429228. The accounts status is FULL and accounts are next due on 30/09/2024.
PELIPOD LTD - SLOUGH
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/03/2023 | 30/09/2024 |
Registered Office
FLOOR 7 THE FUTURE WORKS
SLOUGH
BERKSHIRE
SL1 1FQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MBKX LTD (until 31/07/2014)
MBKX LTD (until 31/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KURT DEMEULENEERE | Oct 1968 | Belgian | Director | 2023-08-07 | CURRENT |
STUART JAMES MILLER | Jul 1967 | British | Director | 2023-08-07 | CURRENT |
NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 2016-09-23 UNTIL 2023-08-07 | RESIGNED | ||
MR KARL WILLS | Secretary | 2013-03-04 UNTIL 2016-09-23 | RESIGNED | ||
MR CHRISTOPHER PAUL WIDES | Mar 1981 | British | Director | 2016-09-23 UNTIL 2020-07-01 | RESIGNED |
MR KARL NICHOLAS WILLS | Jul 1960 | British | Director | 2013-03-04 UNTIL 2018-09-17 | RESIGNED |
MRS MARTINE WILLS | Aug 1960 | British | Director | 2013-03-04 UNTIL 2016-09-23 | RESIGNED |
MR CYRIL GUY POURRAT | Nov 1971 | French | Director | 2020-07-01 UNTIL 2023-08-07 | RESIGNED |
MR LEE DANIEL KEATING | Mar 1975 | British | Director | 2020-07-01 UNTIL 2023-08-07 | RESIGNED |
MR STEPHEN ALAN MADDISON | Jan 1973 | British | Director | 2020-07-01 UNTIL 2022-06-30 | RESIGNED |
MR MICHAEL GAUTERIN | Jan 1982 | British | Director | 2016-09-23 UNTIL 2019-08-09 | RESIGNED |
MR NICHOLAS ANTHONY HALE | Sep 1975 | British | Director | 2016-09-23 UNTIL 2019-05-31 | RESIGNED |
MR ADAM FRANCIS BROWN | Mar 1975 | British | Director | 2020-07-01 UNTIL 2022-03-18 | RESIGNED |
MR JOOST BASTIAAN BOSMA | Feb 1970 | Dutch | Director | 2022-05-11 UNTIL 2023-08-07 | RESIGNED |
KATHERINE AINLEY | Aug 1976 | British | Director | 2019-08-09 UNTIL 2020-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bybox Holdings Limited | 2023-08-07 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
British Telecommunications Plc | 2016-09-23 - 2023-08-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Martine Avril Wills | 2016-04-06 - 2016-09-23 | 8/1960 | Crickhowell Powys |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Karl Nicholas Wills | 2016-04-06 - 2016-09-23 | 7/1960 | Crickhowell Powys |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - PELIPOD LTD | 2016-07-30 | 31-03-2016 | £1,764 Cash £-466,034 equity |
Abbreviated Company Accounts - PELIPOD LTD | 2014-12-04 | 31-03-2014 | £130,837 Cash £-188,611 equity |