PEEL CARDS LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7NE

Company number 04061389
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address J ROBINS ACCOUNTANTS, FIRST FLOOR 59-63 WOOD STREET, EARL SHILTON, LEICESTER, LE9 7NE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 30 . The most likely internet sites of PEEL CARDS LIMITED are www.peelcards.co.uk, and www.peel-cards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Peel Cards Limited is a Private Limited Company. The company registration number is 04061389. Peel Cards Limited has been working since 29 August 2000. The present status of the company is Active. The registered address of Peel Cards Limited is J Robins Accountants First Floor 59 63 Wood Street Earl Shilton Leicester Le9 7ne. . ROBINS, Justin Mark is a Secretary of the company. CHESTER, Edward Lucas is a Director of the company. CHESTER, Julia Claire is a Director of the company. Secretary CHESTER, Julia Claire has been resigned. Secretary FOXWISE ACCOUNTANCY LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOBBS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ROBINS, Justin Mark
Appointed Date: 01 October 2009

Director
CHESTER, Edward Lucas
Appointed Date: 29 August 2000
53 years old

Director
CHESTER, Julia Claire
Appointed Date: 29 August 2000
51 years old

Resigned Directors

Secretary
CHESTER, Julia Claire
Resigned: 05 November 2008
Appointed Date: 29 August 2000

Secretary
FOXWISE ACCOUNTANCY LTD
Resigned: 01 October 2009
Appointed Date: 05 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Director
HOBBS, Paul
Resigned: 06 May 2008
Appointed Date: 18 September 2000
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Edward Lucas Chester
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEEL CARDS LIMITED Events

07 Sep 2016
Confirmation statement made on 29 August 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 30

...
... and 47 more events
22 Sep 2000
New secretary appointed;new director appointed
22 Sep 2000
Registered office changed on 22/09/00 from: 19 mere street diss norfolk IP22 4WR
20 Sep 2000
Secretary resigned
20 Sep 2000
Director resigned
29 Aug 2000
Incorporation

PEEL CARDS LIMITED Charges

3 August 2012
Debenture
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
7 October 2010
Legal assignment
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge export debts, non vesting…
24 March 2006
Rent deposit deed
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Michael Cannon and Owen Kirk
Description: The sum of £2,437.00 the deposit together with all interest…
20 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…