Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEEL MOUNT CONTRACT FURNISHINGS LIMITED
Company Information for

PEEL MOUNT CONTRACT FURNISHINGS LIMITED

24-32 EASTBURY ROAD, BECKTON, E6 6LP,
Company Registration Number
01421081
Private Limited Company
Active

Company Overview

About Peel Mount Contract Furnishings Ltd
PEEL MOUNT CONTRACT FURNISHINGS LIMITED was founded on 1979-05-18 and has its registered office in Beckton. The organisation's status is listed as "Active". Peel Mount Contract Furnishings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEEL MOUNT CONTRACT FURNISHINGS LIMITED
 
Legal Registered Office
24-32 EASTBURY ROAD
BECKTON
E6 6LP
Other companies in WC2B
 
Filing Information
Company Number 01421081
Company ID Number 01421081
Date formed 1979-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 11:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEEL MOUNT CONTRACT FURNISHINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEEL MOUNT CONTRACT FURNISHINGS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES RONALD GILL
Director 2013-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS
Director 2017-03-29 2017-08-31
ALAN NICHOLAS CHESTERFIELD GORDON
Director 2014-02-04 2016-07-09
JAMIE ADAM BEAUMONT
Director 2013-09-06 2014-02-06
MARTIN JOHN BARTLETT
Company Secretary 1993-09-08 2013-09-06
MARTIN JOHN BARTLETT
Director 1993-09-08 2013-09-06
MALCOLM EDWARDS
Director 1998-10-20 2013-08-08
DEREK WORTHINGTON
Director 1991-09-19 2013-08-08
FREDA WORTHINGTON
Company Secretary 1991-09-19 1993-09-08
FREDA WORTHINGTON
Director 1991-09-19 1993-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-09CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014210810006
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 10002
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS
2017-05-02AP01DIRECTOR APPOINTED MR RICHARD FRANCIS
2017-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NICHOLAS CHESTERFIELD GORDON
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 10002
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 10002
2015-09-23AR0119/09/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 2015-07-21
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 10002
2014-09-25AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM 27 Ellesmere Street St Georges Hulme Manchester M15 4LZ
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT
2014-03-13AP01DIRECTOR APPOINTED ALAN NICHOLAS GORDON
2014-02-11AA01Current accounting period shortened from 31/05/14 TO 31/03/14
2013-09-30AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-30AD02Register inspection address has been changed
2013-09-30AD03Register(s) moved to registered inspection location
2013-09-25MEM/ARTSARTICLES OF ASSOCIATION
2013-09-25RES01ADOPT ARTICLES 25/09/13
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BARTLETT
2013-09-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BARTLETT
2013-09-17AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES RONALD GILL
2013-09-17AP01DIRECTOR APPOINTED MR JAMIE BEAUMONT
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 014210810005
2013-08-28AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WORTHINGTON
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM EDWARDS
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2013-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2013-02-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-30AR0119/09/12 FULL LIST
2011-11-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-04AR0119/09/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BARTLETT / 19/09/2011
2010-11-17AR0119/09/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARTLETT / 19/09/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN BARTLETT / 19/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WORTHINGTON / 19/09/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARDS / 19/09/2010
2010-11-16AA31/05/10 TOTAL EXEMPTION SMALL
2009-11-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-17AR0119/09/09 FULL LIST
2008-11-25363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM EDWARDS / 20/10/1998
2008-10-20AA31/05/08 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-15363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-17363sRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-09-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-01RES04£ NC 110000/110100 11/04
2003-08-01123NC INC ALREADY ADJUSTED 11/04/03
2003-08-0188(2)RAD 11/04/03--------- £ SI 2@1=2 £ IC 10000/10002
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-10-02363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2000-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1080968 Active Licenced property: UNITS 2 & 3 ELLESMERE HOUSE THORNCROSS CLOSE MANCHESTER THORNCROSS CLOSE GB M15 4LU;27 ELLESMERE STREET BRITANNIA HOUSE MANCHESTER GB M15 4LZ. Correspondance address: UNITS 2 & 3 ELLESMERE HOUSE THORNCROSS CLOSE MANCHESTER THORNCROSS CLOSE GB M15 4LU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEEL MOUNT CONTRACT FURNISHINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding EPIC PRIVATE EQUITY LIMITED
2013-09-17 Outstanding HSBC BANK PLC
DEBENTURE 1996-06-26 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1994-09-22 Satisfied TRADE INDEMNITY-HELLER COMMERCIAL FINANCE LTD
LEGAL CHARGE 1989-03-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-03-01 Satisfied WILLIAMS & GLYNS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 7,700
Creditors Due After One Year 2011-05-31 £ 3,349
Creditors Due Within One Year 2013-05-31 £ 631,448
Creditors Due Within One Year 2012-05-31 £ 478,146
Creditors Due Within One Year 2012-05-31 £ 478,146
Creditors Due Within One Year 2011-05-31 £ 531,005
Provisions For Liabilities Charges 2013-05-31 £ 3,539
Provisions For Liabilities Charges 2012-05-31 £ 3,504
Provisions For Liabilities Charges 2012-05-31 £ 3,504

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEEL MOUNT CONTRACT FURNISHINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,002
Called Up Share Capital 2012-05-31 £ 10,002
Called Up Share Capital 2012-05-31 £ 10,002
Called Up Share Capital 2011-05-31 £ 10,002
Cash Bank In Hand 2013-05-31 £ 175,997
Cash Bank In Hand 2012-05-31 £ 67,197
Cash Bank In Hand 2012-05-31 £ 67,197
Current Assets 2013-05-31 £ 895,309
Current Assets 2012-05-31 £ 621,064
Current Assets 2012-05-31 £ 621,064
Current Assets 2011-05-31 £ 599,420
Debtors 2013-05-31 £ 498,065
Debtors 2012-05-31 £ 338,380
Debtors 2012-05-31 £ 338,380
Debtors 2011-05-31 £ 408,520
Fixed Assets 2013-05-31 £ 43,900
Fixed Assets 2012-05-31 £ 25,425
Fixed Assets 2012-05-31 £ 25,425
Fixed Assets 2011-05-31 £ 32,524
Shareholder Funds 2013-05-31 £ 296,522
Shareholder Funds 2012-05-31 £ 164,839
Shareholder Funds 2012-05-31 £ 164,839
Shareholder Funds 2011-05-31 £ 97,590
Stocks Inventory 2013-05-31 £ 221,247
Stocks Inventory 2012-05-31 £ 215,487
Stocks Inventory 2012-05-31 £ 215,487
Stocks Inventory 2011-05-31 £ 190,215
Tangible Fixed Assets 2013-05-31 £ 43,900
Tangible Fixed Assets 2012-05-31 £ 25,424
Tangible Fixed Assets 2012-05-31 £ 25,424
Tangible Fixed Assets 2011-05-31 £ 32,523

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEEL MOUNT CONTRACT FURNISHINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEEL MOUNT CONTRACT FURNISHINGS LIMITED
Trademarks
We have not found any records of PEEL MOUNT CONTRACT FURNISHINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEEL MOUNT CONTRACT FURNISHINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-4 GBP £888 Kitchen Equipment
Bolton Council 2014-11 GBP £713 Office Furniture Purchase
Ipswich Borough Council 2014-6 GBP £9,727 Capital - Furniture Plant and Equipment
Manchester City Council 2013-6 GBP £1,981
Manchester City Council 2013-4 GBP £37,724
Manchester City Council 2013-3 GBP £1,198
Stockport Metropolitan Council 2013-3 GBP £1,966
Manchester City Council 2013-2 GBP £12,508
Manchester City Council 2012-9 GBP £19,043
Manchester City Council 2012-7 GBP £9,048
Manchester City Council 2012-5 GBP £7,046
Manchester City Council 2012-3 GBP £8,201
Manchester City Council 2011-12 GBP £1,120 Training and Development
Manchester City Council 2011-11 GBP £2,000 Consumable items eg Toilet rolls, soap etc
Manchester City Council 2011-6 GBP £2,585 Consumable items eg Toilet rolls, soap etc
Manchester City Council 2011-4 GBP £3,882 Equipment
Manchester City Council 2011-2 GBP £907 Consumable items eg Toilet rolls, soap etc
Manchester City Council 2010-12 GBP £596 Works and associated costs for Land and Buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEEL MOUNT CONTRACT FURNISHINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEL MOUNT CONTRACT FURNISHINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEEL MOUNT CONTRACT FURNISHINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4