General information

Name:

Peace Valley Ltd

Office Address:

Unit 8 Perivale Park, Horsenden Lane South Perivale UB6 7RL Greenford

Number: 05421161

Incorporation date: 2005-04-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Peace Valley was established on 2005-04-11 as a Private Limited Company. This enterprise's office may be gotten hold of in Greenford on Unit 8 Perivale Park, Horsenden Lane South, Perivale. Should you want to contact this company by mail, its zip code is UB6 7RL. The company reg. no. for Peace Valley Limited is 05421161. This enterprise's SIC code is 46900 - Non-specialised wholesale trade. Peace Valley Ltd filed its latest accounts for the period that ended on 31st August 2022. Its latest confirmation statement was submitted on 10th March 2023.

The trademark number of Peace Valley is UK00003016269. It was submitted for registration in August, 2013 and it was printed in the journal number 2014-002.

Our database detailing the following enterprise's personnel shows a leadership of two directors: Sadiq A. and Anor A. who joined the team on 2012-01-02 and 2007-02-01. In order to support the directors in their duties, this business has been utilizing the skillset of Anor A. as a secretary since 2005.

Trade marks

Trademark UK00003016269
Trademark image:Trademark UK00003016269 image
Status:Application Published
Filing date:2013-08-01
Owner name:Peace valley ltd
Owner address:Peace Valley Ltd, Unit 7, Heston Industrial Mall, Church Road, HOUNSLOW, United Kingdom, TW5 0LD

Financial data based on annual reports

Company staff

Sadiq A.

Role: Director

Appointed: 02 January 2012

Latest update: 11 April 2024

Anor A.

Role: Director

Appointed: 01 February 2007

Latest update: 11 April 2024

Anor A.

Role: Secretary

Appointed: 11 April 2005

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Anor A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sadiq A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Anor A.
Notified on 8 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Sadiq A.
Notified on 8 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 10 January 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 16 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 1 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 1 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 1 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 1 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 1 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 1 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31/03/2017
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31/03/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 6th, May 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
19
Company Age

Similar companies nearby

Closest companies