Peters Management Solutions Limited

General information

Name:

Peters Management Solutions Ltd

Office Address:

City House 171 Hornsey Road N7 6RA London

Number: 06097601

Incorporation date: 2007-02-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peters Management Solutions came into being in 2007 as a company enlisted under no 06097601, located at N7 6RA London at City House. The company has been in business for 17 years and its state is active. The company is known as Peters Management Solutions Limited. However, the firm also was listed as City Printing until the name got changed one year ago. The enterprise's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-04-30 is the last time when the accounts were filed.

There's a team of two directors controlling this specific limited company at the current moment, namely Michael P. and Sharon P. who have been utilizing the directors tasks for 17 years.

Executives who control the firm include: Michael P. owns 1/2 or less of company shares. Sharon P. owns 1/2 or less of company shares.

  • Previous company's names
  • Peters Management Solutions Limited 2023-09-06
  • City Printing Limited 2007-02-12

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 12 February 2007

Latest update: 30 March 2024

Sharon P.

Role: Director

Appointed: 12 February 2007

Latest update: 30 March 2024

People with significant control

Michael P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Sharon P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 January 2015
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 28 October 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 17th May 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 17th May 2012
Annual Accounts 31st May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31st May 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed city printing LIMITEDcertificate issued on 06/09/23 (CERTNM)
filed on: 6th, September 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies