DAVID PETERSON LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG4 6NY

Company number 03363126
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address JADE HOUSE, 27 FARNHAM DRIVE, READING, BERKSHIRE, RG4 6NY
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 101 . The most likely internet sites of DAVID PETERSON LIMITED are www.davidpeterson.co.uk, and www.david-peterson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. David Peterson Limited is a Private Limited Company. The company registration number is 03363126. David Peterson Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of David Peterson Limited is Jade House 27 Farnham Drive Reading Berkshire Rg4 6ny. The company`s financial liabilities are £62.82k. It is £6.96k against last year. The cash in hand is £6.8k. It is £-6.07k against last year. And the total assets are £181.9k, which is £94.44k against last year. WEISS, David Hillel is a Secretary of the company. WEISS, Elliott Samuel is a Director of the company. Secretary DEW, Susan Patricia has been resigned. Director HART, Susan Tanya Cynthia has been resigned. Director WEISS, Jacqueline Esthelle has been resigned. Director WEISS, Peggy Zipporah has been resigned. Director WEISS, Peter George has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


david peterson Key Finiance

LIABILITIES £62.82k
+12%
CASH £6.8k
-48%
TOTAL ASSETS £181.9k
+107%
All Financial Figures

Current Directors

Secretary
WEISS, David Hillel
Appointed Date: 20 May 1997

Director
WEISS, Elliott Samuel
Appointed Date: 01 April 2010
33 years old

Resigned Directors

Secretary
DEW, Susan Patricia
Resigned: 20 May 1997
Appointed Date: 01 May 1997

Director
HART, Susan Tanya Cynthia
Resigned: 20 May 1997
Appointed Date: 01 May 1997
60 years old

Director
WEISS, Jacqueline Esthelle
Resigned: 01 April 2010
Appointed Date: 25 March 2008
57 years old

Director
WEISS, Peggy Zipporah
Resigned: 08 May 1998
Appointed Date: 20 May 1997
101 years old

Director
WEISS, Peter George
Resigned: 25 March 2008
Appointed Date: 20 May 1997
98 years old

Persons With Significant Control

Mr David Hillel Weiss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID PETERSON LIMITED Events

02 May 2017
Confirmation statement made on 1 May 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 101

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101

...
... and 47 more events
02 Jul 1997
Director resigned
02 Jul 1997
New secretary appointed
02 Jul 1997
New director appointed
02 Jul 1997
New director appointed
01 May 1997
Incorporation