General information

Name:

Peeredge Ltd

Office Address:

Hatton House Church Lane Cheshunt EN8 0DW Waltham Cross

Number: 01897358

Incorporation date: 1985-03-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peeredge Limited has existed in the UK for 39 years. Started with Companies House Reg No. 01897358 in 1985, it is located at Hatton House Church Lane, Waltham Cross EN8 0DW. This company's declared SIC number is 47730 and has the NACE code: Dispensing chemist in specialised stores. The most recent annual accounts were submitted for the period up to June 30, 2022 and the most current annual confirmation statement was submitted on August 10, 2023.

Regarding to this firm, all of director's assignments have so far been executed by Dipakchandra N., Kaushik N. and Vallabhdas N.. Out of these three people, Dipakchandra N. has supervised firm the longest, having become a vital part of the Management Board on August 1991.

Executives who control the firm include: Dipakchandra N. 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. Vallabhdas N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dipakchandra N.

Role: Secretary

Latest update: 2 February 2024

Dipakchandra N.

Role: Director

Appointed: 10 August 1991

Latest update: 2 February 2024

Kaushik N.

Role: Director

Appointed: 10 August 1991

Latest update: 2 February 2024

Vallabhdas N.

Role: Director

Appointed: 10 August 1991

Latest update: 2 February 2024

People with significant control

Dipakchandra N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Vallabhdas N.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 13 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 March 2016
Annual Accounts 19 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 12 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8 Cloister Road

Post code:

W3 0DE

City / Town:

Acton

HQ address,
2013

Address:

17 Hanbury Close

Post code:

EN8 9BZ

City / Town:

Cheshunt

HQ address,
2014

Address:

17 Hanbury Close

Post code:

EN8 9BZ

City / Town:

Cheshunt

HQ address,
2015

Address:

17 Hanbury Close

Post code:

EN8 9BZ

City / Town:

Cheshunt

HQ address,
2016

Address:

17 Hanbury Close

Post code:

EN8 9BZ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
39
Company Age

Similar companies nearby

Closest companies