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

PEACH GLOSS LIMITED

IMPEX HOUSE, LEESTONE ROAD SHARSTON, MANCHESTER, M22 4RN,
Company Registration Number
05740469
Private Limited Company
Active

Company Overview

About Peach Gloss Ltd
PEACH GLOSS LIMITED was founded on 2006-03-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Peach Gloss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEACH GLOSS LIMITED
 
Legal Registered Office
IMPEX HOUSE
LEESTONE ROAD SHARSTON
MANCHESTER
M22 4RN
Other companies in M22
 
Filing Information
Company Number 05740469
Company ID Number 05740469
Date formed 2006-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB889369933  
Last Datalog update: 2024-04-07 03:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACH GLOSS 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 PEACH GLOSS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE O'DOWD
Company Secretary 2006-03-27
JULIE DYKES
Director 2006-08-01
COLIN HUGH MCDOUGALL
Director 2006-08-01
ROGER JAMES MURIE
Director 2006-03-21
MATTHEW CORNELIUS O'DOWD
Director 2006-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK FRANCIS MAGUIRE
Director 2006-08-01 2011-09-15
MATTHEW CORNELIUS O'DOWD
Company Secretary 2006-03-21 2006-03-27
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-03-13 2006-03-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-03-13 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANNE O'DOWD E.C.L. CHEMICALS LIMITED Company Secretary 2006-07-03 CURRENT 1982-01-15 Active
VICTORIA ANNE O'DOWD DARLING AND SWEETHEART LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
VICTORIA ANNE O'DOWD VC CAPITAL PARTNERS LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
VICTORIA ANNE O'DOWD CINTRA ASSOCIATES LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
COLIN HUGH MCDOUGALL RED KITE (EUROPE) LIMITED Director 2006-03-22 CURRENT 2006-03-22 Dissolved 2014-10-21
ROGER JAMES MURIE PRODUCT BROKERS LIMITED Director 2014-06-01 CURRENT 2004-08-05 Active
ROGER JAMES MURIE LIQUICHEM LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
ROGER JAMES MURIE ASTRAL CHEMICAL SOLUTIONS LIMITED Director 2011-05-11 CURRENT 2000-07-24 Active
ROGER JAMES MURIE STONEGATE HOUSE BRADFORD LIMITED Director 2010-07-01 CURRENT 2004-01-21 Active
ROGER JAMES MURIE SUPER-SPRAY (EUROPE) LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ROGER JAMES MURIE RJM (NORTH) LIMITED Director 2009-10-21 CURRENT 2009-10-21 Active
ROGER JAMES MURIE E.C.L. CHEMICALS LIMITED Director 2006-07-03 CURRENT 1982-01-15 Active
ROGER JAMES MURIE DARLING AND SWEETHEART LIMITED Director 2006-01-11 CURRENT 2005-01-25 Active
MATTHEW CORNELIUS O'DOWD MOUNTAINSIDE PROPERTY LIMITED Director 2017-11-01 CURRENT 1999-03-16 Active
MATTHEW CORNELIUS O'DOWD CUMULUS ENERGY STORAGE LIMITED Director 2014-09-22 CURRENT 2012-07-19 Active
MATTHEW CORNELIUS O'DOWD 2P2M LIMITED Director 2012-10-25 CURRENT 2012-10-25 Liquidation
MATTHEW CORNELIUS O'DOWD AUDACIA PROPERTY LIMITED Director 2012-06-26 CURRENT 2012-06-08 Active - Proposal to Strike off
MATTHEW CORNELIUS O'DOWD ASTRAL CHEMICAL SOLUTIONS LIMITED Director 2011-04-11 CURRENT 2000-07-24 Active
MATTHEW CORNELIUS O'DOWD AUDACIA HOLDINGS LIMITED Director 2010-10-28 CURRENT 2010-10-28 Liquidation
MATTHEW CORNELIUS O'DOWD E.C.L. CHEMICALS LIMITED Director 2006-07-03 CURRENT 1982-01-15 Active
MATTHEW CORNELIUS O'DOWD DARLING AND SWEETHEART LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
MATTHEW CORNELIUS O'DOWD VC CAPITAL PARTNERS LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
MATTHEW CORNELIUS O'DOWD PRODUCT BROKERS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
MATTHEW CORNELIUS O'DOWD ADDSPACE FURNITURE LIMITED Director 2004-05-21 CURRENT 2004-04-22 In Administration/Administrative Receiver
MATTHEW CORNELIUS O'DOWD CINTRA ASSOCIATES LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active

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
2024-04-06Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-04-05Cancellation of shares. Statement of capital on 2024-03-28 GBP 10,588
2024-04-02APPOINTMENT TERMINATED, DIRECTOR COLIN HUGH MCDOUGALL
2024-03-30CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-08-2524/08/23 STATEMENT OF CAPITAL GBP 11765
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-18AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-08AR0113/03/15 ANNUAL RETURN FULL LIST
2014-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-26AR0113/03/14 ANNUAL RETURN FULL LIST
2013-04-17AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-04AR0113/03/12 ANNUAL RETURN FULL LIST
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAGUIRE
2011-04-11AR0113/03/11 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-09AR0113/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGH MCDOUGALL / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS MAGUIRE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DYKES / 09/04/2010
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-11-10MG01Particulars of a mortgage or charge / charge no: 3
2009-04-07363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-26363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-10363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: C/O SCHOFIELD SWEENEY ST JAMES HOUSE 28 PARK PLACE, LEEDS WEST YORKSHIRE LS1 2SP
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12123NC INC ALREADY ADJUSTED 03/07/06
2006-07-12RES04£ NC 1000/100000
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-1288(2)RAD 03/07/06--------- £ SI 9998@1=9998 £ IC 2/10000
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-0388(2)RAD 20/04/06--------- £ SI 1@1=1 £ IC 1/2
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-03-23288bDIRECTOR RESIGNED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PEACH GLOSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 PEACH GLOSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2009-11-10 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-07-13 Outstanding MARCIA MAYER
DEBENTURE 2006-07-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 PEACH GLOSS LIMITED

Intangible Assets
Patents
We have not found any records of PEACH GLOSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACH GLOSS LIMITED
Trademarks
We have not found any records of PEACH GLOSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACH GLOSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PEACH GLOSS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PEACH GLOSS 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 PEACH GLOSS 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 PEACH GLOSS 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.