R & P PELTER LIMITED
INTERNATIONAL FINE ART CONSERVATION STUDIOS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5NL

Company number 01893879
Status Active
Incorporation Date 8 March 1985
Company Type Private Limited Company
Address 43-45 PARK STREET, BRISTOL, BS1 5NL
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-17 ; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of R & P PELTER LIMITED are www.rppelter.co.uk, and www.r-p-pelter.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. R P Pelter Limited is a Private Limited Company. The company registration number is 01893879. R P Pelter Limited has been working since 08 March 1985. The present status of the company is Active. The registered address of R P Pelter Limited is 43 45 Park Street Bristol Bs1 5nl. The company`s financial liabilities are £106.58k. It is £-93.13k against last year. The cash in hand is £85.76k. It is £-105.34k against last year. And the total assets are £130.53k, which is £-93.76k against last year. PELTER, Pamela Margaret Janet is a Secretary of the company. PELTER, Richard John is a Director of the company. Secretary BUSH, Alan John has been resigned. Secretary SHEARS, Shirley Margaret has been resigned. Director BUSH, Alan John has been resigned. Director SANDS, Spencer Ronald has been resigned. The company operates in "Other building and industrial cleaning activities".


r & p pelter Key Finiance

LIABILITIES £106.58k
-47%
CASH £85.76k
-56%
TOTAL ASSETS £130.53k
-42%
All Financial Figures

Current Directors

Secretary
PELTER, Pamela Margaret Janet
Appointed Date: 01 December 1997

Director
PELTER, Richard John

78 years old

Resigned Directors

Secretary
BUSH, Alan John
Resigned: 30 November 1997
Appointed Date: 14 July 1995

Secretary
SHEARS, Shirley Margaret
Resigned: 14 July 1995

Director
BUSH, Alan John
Resigned: 30 November 1997
76 years old

Director
SANDS, Spencer Ronald
Resigned: 31 March 1995
85 years old

Persons With Significant Control

Mr Richard John Pelter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pamela Margaret Janet Pelter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & P PELTER LIMITED Events

22 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 33

...
... and 75 more events
05 Mar 1990
Return made up to 31/12/89; full list of members

10 Jan 1990
Registered office changed on 10/01/90 from: 19-21 the mall clifton bristol BS8 4JG

02 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1988
First gazette

07 Oct 1987
Registered office changed on 07/10/87 from: 56 the mall clifton bristol BS8 4JG

R & P PELTER LIMITED Charges

25 November 1992
Debenture
Delivered: 1 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…