Company NamePeelhouse Services Ltd
DirectorDaniel John Green
Company StatusActive
Company Number04170426
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel John Green
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(1 month after company formation)
Appointment Duration23 years
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address16 Stamford Road
Dagenham
Essex
RM9 4HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed06 April 2001(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2009)
Correspondence AddressThe Howarth Armsby Suite New Broad Street House
35 New Broad Street
London
EC2M 1NH

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel John Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,088
Cash£75
Current Liabilities£5,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

22 May 2020Micro company accounts made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 September 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 18 September 2019 (1 page)
17 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Daniel John Green on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Daniel John Green on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Daniel John Green on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page)
11 March 2009Secretary's change of particulars / j k company secretarial LTD / 01/01/2009 (1 page)
11 March 2009Secretary's change of particulars / j k company secretarial LTD / 01/01/2009 (1 page)
11 April 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
11 April 2008Registered office changed on 11/04/2008 from first floor, 725 green lanes winchmore hill london N21 3RX (1 page)
11 April 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from first floor, 725 green lanes winchmore hill london N21 3RX (1 page)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
1 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 March 2007Return made up to 01/03/07; full list of members (6 pages)
24 March 2007Return made up to 01/03/07; full list of members (6 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Return made up to 01/03/06; full list of members (6 pages)
21 March 2006Return made up to 01/03/06; full list of members (6 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 March 2005Return made up to 01/03/05; full list of members (6 pages)
21 March 2005Return made up to 01/03/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004Return made up to 01/03/04; full list of members (6 pages)
31 March 2004Return made up to 01/03/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 March 2003Return made up to 01/03/03; full list of members (6 pages)
25 March 2003Return made up to 01/03/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 March 2001Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 March 2001Incorporation (12 pages)
1 March 2001Incorporation (12 pages)