Peening International Limited

General information

Name:

Peening International Ltd

Office Address:

22 St. Peters Street PE9 2PF Stamford

Number: 04888396

Incorporation date: 2003-09-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2003 is the year of the launching of Peening International Limited, a company which is situated at 22 St. Peters Street, , Stamford. This means it's been 21 years Peening International has prospered on the market, as the company was founded on September 4, 2003. The reg. no. is 04888396 and the company postal code is PE9 2PF. It has been on the market under three previous names. Its initial name, Customdesign, was switched on December 5, 2003 to Surface Dynamics Uk. The current name is in use since 2006, is Peening International Limited. This business's SIC and NACE codes are 47990: Other retail sale not in stores, stalls or markets. The company's most recent accounts were submitted for the period up to 2022-09-30 and the most recent confirmation statement was released on 2023-09-02.

When it comes to this firm's directors directory, since August 2023 there have been three directors: Nicholas E., Paul H. and Diana H.. Furthermore, the director's efforts are constantly supported by a secretary - Paul H., who was appointed by the limited company 21 years ago.

  • Previous company's names
  • Peening International Limited 2006-08-30
  • Surface Dynamics Uk Limited 2003-12-05
  • Customdesign Limited 2003-09-04

Financial data based on annual reports

Company staff

Nicholas E.

Role: Director

Appointed: 01 August 2023

Latest update: 2 February 2024

Paul H.

Role: Director

Appointed: 01 December 2003

Latest update: 2 February 2024

Paul H.

Role: Secretary

Appointed: 14 October 2003

Latest update: 2 February 2024

Diana H.

Role: Director

Appointed: 14 October 2003

Latest update: 2 February 2024

People with significant control

Executives who control this firm include: Nicholas E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diana H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas E.
Notified on 1 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diana H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
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 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 25 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 25 June 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 May 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30
Annual Accounts 28th June 2017
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28th June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom to 7 Adelaide Gardens Stonehouse GL10 2PZ on 2023-11-13 (AD01)
filed on: 13th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 71122 : Engineering related scientific and technical consulting activities
20
Company Age

Similar companies nearby

Closest companies