General information

Name:

Peppercombe Deluxe Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08949608

Incorporation date: 2014-03-20

Dissolution date: 2023-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Peppercombe Deluxe began its business in the year 2014 as a Private Limited Company with reg. no. 08949608. This company's office was situated in Leicester at Unit 1C, 55. This particular Peppercombe Deluxe Ltd firm had been operating in this business field for 9 years.

This specific company was supervised by one director: Mohammed A. who was with it from 2022-08-26 to dissolution date on 2023-10-03.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 26 August 2022

Latest update: 29 September 2023

People with significant control

Mohammed A.
Notified on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anoop G.
Notified on 27 April 2021
Ceased on 26 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kamil H.
Notified on 20 November 2020
Ceased on 27 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Miguel F.
Notified on 24 September 2020
Ceased on 20 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cristopher M.
Notified on 16 July 2020
Ceased on 24 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michal N.
Notified on 12 November 2019
Ceased on 16 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert P.
Notified on 5 July 2019
Ceased on 12 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gergely M.
Notified on 15 March 2019
Ceased on 5 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Davidas L.
Notified on 28 November 2018
Ceased on 15 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohamed Y.
Notified on 8 June 2018
Ceased on 28 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 8 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Harminder B.
Notified on 15 December 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan D.
Notified on 15 August 2017
Ceased on 15 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 13 March 2017
Ceased on 15 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 08 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 08 December 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On Wed, 16th Nov 2022 director's details were changed (CH01)
filed on: 6th, December 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
9
Company Age