PEERLESS EUROPE LTD.

3rd Floor Endeavour House Coopers End Road 3rd Floor Endeavour House Coopers End Road, Stansted, CM24 1SJ, England
StatusACTIVE
Company No.02627558
CategoryPrivate Limited Company
Incorporated09 Jul 1991
Age32 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

PEERLESS EUROPE LTD. is an active private limited company with number 02627558. It was incorporated 32 years, 11 months, 9 days ago, on 09 July 1991. The company address is 3rd Floor Endeavour House Coopers End Road 3rd Floor Endeavour House Coopers End Road, Stansted, CM24 1SJ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2024

Action Date: 09 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-09

Psc name: Ceco Environmental Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2024

Action Date: 09 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peerless Mfg Inc

Cessation date: 2016-07-09

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joycelynn Watkins-Asiyanbi

Appointment date: 2023-07-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-07-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-07-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-07-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-25

Made up date: 2021-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kurt Johansson

Appointment date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 14 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-14

Officer name: Matthew Kurt Eckl

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Sinha

Appointment date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Dennis Robert Sadlowski

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathilda Huessy Padden

Termination date: 2020-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

New address: 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ

Old address: , 31 st. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 26 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-26

Made up date: 2018-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-27

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-28

Made up date: 2017-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 7,468,261 GBP

Date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Miss Jennifer Leigh Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hendrik Van De Kamp

Termination date: 2017-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Robert Sadlowski

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Miss Jennifer Leigh Turner

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Kurt Eckl

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mathilda Huessy Padden

Appointment date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Prajzner

Termination date: 2017-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Lang

Termination date: 2017-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hendrik Van De Kamp

Appointment date: 2017-03-13

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ

Old address: , Cardinals Court, Bradford Street, Braintree, Essex, CM7 9AT

Change date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Dunston

Termination date: 2016-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-08

Officer name: Ian Charles Dunston

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Barker

Appointment date: 2016-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-29

Officer name: Jeff Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: Mr Edward Prajzner

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeff Lang

Appointment date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lee Wiedemer

Termination date: 2015-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-04

Officer name: Ronald Lee Mccrummen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Burlage

Termination date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Hudson

Termination date: 2015-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Charles Dunston

Appointment date: 2015-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Michael Lee Wiedemer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Charles Dunston

Appointment date: 2015-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2014

Action Date: 26 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-26

Capital : 6,015,714 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeffrey Hudson

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Georgie Morris

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeff Hudson

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Nesbit

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Nesbit

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Georgie Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leslie Henderson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 29 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:5

Documents

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Lee Mccrummen

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Schopfer

Documents

View document PDF

Legacy

Date: 20 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 05 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Burlage

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Nesbit

Change date: 2010-01-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Schopfer

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leslie David Henderson

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Cordran

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cordran

Documents

View document PDF


Some Companies

ALBRIGHTON HYBRID ENERGY LIMITED

UNIT 8-9, EASTER PARK BENYON ROAD,READING,RG7 2PQ

Number:10650021
Status:ACTIVE
Category:Private Limited Company

CLIFTON ENGINEERING (YORKSHIRE) LTD

67 HIGH STREET,DONCASTER,DN5 0AA

Number:07386484
Status:ACTIVE
Category:Private Limited Company

FINANCE DB LIMITED

14 PINEWOOD GATE,HARROGATE,HG2 0JF

Number:10607514
Status:ACTIVE
Category:Private Limited Company

HARDEN FISHERIES LIMITED

HARDEN FISHERIES KEIGHLEY ROAD,BINGLEY,BD16 1JT

Number:11300619
Status:ACTIVE
Category:Private Limited Company

KINGSCOURT CLOSE MANAGEMENT COMPANY LIMITED

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI050597
Status:ACTIVE
Category:Private Limited Company

OCEAN VILLAGE RESORTS LIMITED

OUTLOOK HOUSE,HAMBLE SOUTHAMPTON,SO31 4NB

Number:05318322
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source