Peters Commodities Limited

General information

Name:

Peters Commodities Ltd

Office Address:

1 Nelson Street SS1 1EG Southend On Sea

Number: 02487266

Incorporation date: 1990-03-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peters Commodities started its business in 1990 as a Private Limited Company under the following Company Registration No.: 02487266. The firm has been functioning for 34 years and the present status is active. This firm's office is located in Southend On Sea at 1 Nelson Street. You can also locate this business utilizing its area code of SS1 1EG. This firm's Standard Industrial Classification Code is 46110 and their NACE code stands for Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods. Peters Commodities Ltd released its account information for the period that ended on 2023/05/31. The firm's most recent confirmation statement was released on 2023/04/02.

For the company, the majority of director's duties up till now have been carried out by Darren C. and Nicholas G.. Amongst these two managers, Nicholas G. has administered company for the longest time, having become a vital addition to officers' team twenty two years ago. In order to find professional help with legal documentation, this particular company has been utilizing the skills of Darren C. as a secretary for the last sixteen years.

Financial data based on annual reports

Company staff

Darren C.

Role: Director

Appointed: 31 July 2023

Latest update: 7 March 2024

Darren C.

Role: Secretary

Appointed: 01 April 2008

Latest update: 7 March 2024

Nicholas G.

Role: Director

Appointed: 25 June 2002

Latest update: 7 March 2024

People with significant control

Executives who have control over this firm are as follows: Alexandra O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alexandra O.
Notified on 17 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren C.
Notified on 17 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma A.
Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert A.
Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 3 September 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 July 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
34
Company Age

Closest Companies - by postcode