The Peugeot Specialist Ltd

General information

Name:

The Peugeot Specialist Limited

Office Address:

Unit 8 Liberty Way Attleborough Industrial Estate CV11 6RZ Nuneaton

Number: 04680639

Incorporation date: 2003-02-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Peugeot Specialist came into being in 2003 as a company enlisted under no 04680639, located at CV11 6RZ Nuneaton at Unit 8 Liberty Way. The firm has been in business for twenty one years and its official state is active. Created as The Peugot Specialist, it used the business name until 2003, the year it got changed to The Peugeot Specialist Ltd. This firm's principal business activity number is 45200 and their NACE code stands for Maintenance and repair of motor vehicles. The Peugeot Specialist Limited released its latest accounts for the financial period up to 2022-09-30. The business latest confirmation statement was submitted on 2023-06-14.

According to the official data, this specific limited company is led by 1 director: Kuljit P., who was selected to lead the company in 2023. Since 2003-03-10 Mark B., had been fulfilling assigned duties for the limited company till the resignation in 2023. In order to support the directors in their duties, the limited company has been utilizing the skills of Kuljit P. as a secretary for the last one year.

  • Previous company's names
  • The Peugeot Specialist Ltd 2003-03-10
  • The Peugot Specialist Ltd 2003-02-27

Financial data based on annual reports

Company staff

Kuljit P.

Role: Director

Appointed: 12 January 2023

Latest update: 22 February 2024

Kuljit P.

Role: Secretary

Appointed: 12 January 2023

Latest update: 22 February 2024

People with significant control

Kuljit P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Kuljit P.
Notified on 14 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark B.
Notified on 30 June 2016
Ceased on 14 June 2023
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Rachael B.
Notified on 30 June 2016
Ceased on 14 June 2023
Nature of control:
1/2 or less of voting rights
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 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 November 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 November 2012
Annual Accounts 16 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 December 2013

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
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Mitten Clarke Limited

Address:

The Glades Festival Way

Post code:

ST1 5SQ

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Closest Companies - by postcode