General information

Name:

Brian Peters Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 02100958

Incorporation date: 1987-02-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Brian Peters Limited can be found at Bath at 141 Englishcombe Lane. You can look up the company by the zip code - BA2 2EL. The firm has been in the field on the British market for 37 years. This business is registered under the number 02100958 and company's last known status is active. It has been already six years from the moment Brian Peters Limited is no longer featured under the business name Capix. The enterprise's SIC and NACE codes are 70229 - Management consultancy activities other than financial management. 2022-09-30 is the last time the company accounts were filed.

There seems to be 1 director this particular moment controlling this limited company, specifically Brian P. who's been utilizing the director's duties since February 18, 1987. Since June 2000 David M., had been supervising the following limited company until the resignation on December 31, 2005. In addition another director, namely Peter R. gave up the position 28 years ago. To find professional help with legal documentation, this specific limited company has been utilizing the skillset of Brian P. as a secretary for the last 11 years.

  • Previous company's names
  • Brian Peters Limited 2018-01-23
  • Capix Limited 1987-02-18

Financial data based on annual reports

Company staff

Brian P.

Role: Secretary

Appointed: 06 February 2013

Latest update: 7 February 2024

Brian P.

Role: Director

Appointed: 01 August 1999

Latest update: 7 February 2024

People with significant control

Executives who control the firm include: Brian P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Angela P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angela P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2014
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 28 April 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 April 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th September 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2013

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2014

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2015

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

HQ address,
2016

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Accountant/Auditor,
2012 - 2015

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 46900 : Non-specialised wholesale trade
  • 62090 : Other information technology service activities
37
Company Age

Closest Companies - by postcode