Peerless Plastics And Coatings Limited

DataGardener
live
Small

Peerless Plastics And Coatings Limited

07079469Private Limited With Share Capital

16-20 Howlett Way, Thetford, Norfolk, IP241HZ
Incorporated

18/11/2009

Company Age

16 years

Directors

3

Employees

50

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Peerless Plastics And Coatings Limited (07079469) is a private limited with share capital incorporated on 18/11/2009 (16 years old) and registered in norfolk, IP241HZ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Offering a complete chain solution from design, research and development, supply and full production processes, we pride ourselves in our ability to tailor processes to your individual company and market requirements. we aim to promote the message that hard coatings offer long term durability and su...

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 18/11/2009
IP241HZ
50 employees

Financial Overview

Total Assets

£4.03M

Liabilities

£2.99M

Net Assets

£1.04M

Est. Turnover

£3.35M

AI Estimated
Unreported
Cash

£138.6K

Key Metrics

50

Employees

3

Directors

6

Shareholders

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Resolution
Category:Resolution
Date:16-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:16-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Resolution
Category:Resolution
Date:05-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:05-04-2016
Resolution
Category:Resolution
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2016
Capital Allotment Shares
Category:Capital
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2012
Termination Secretary Company With Name
Category:Officers
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Capital Allotment Shares
Category:Capital
Date:15-06-2010
Capital Allotment Shares
Category:Capital
Date:15-06-2010
Capital Allotment Shares
Category:Capital
Date:15-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2010
Legacy
Category:Mortgage
Date:04-02-2010
Capital Allotment Shares
Category:Capital
Date:27-01-2010
Capital Allotment Shares
Category:Capital
Date:27-01-2010
Capital Allotment Shares
Category:Capital
Date:27-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2010
Change Of Name Notice
Category:Change Of Name
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2010
Legacy
Category:Mortgage
Date:15-01-2010
Legacy
Category:Mortgage
Date:30-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2009
Incorporation Company
Category:Incorporation
Date:18-11-2009

Import / Export

Imports
12 Months8
60 Months47
Exports
12 Months8
60 Months54

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date18/02/2026
Latest Accounts31/10/2025

Trading Addresses

16-20 Howlett Way, Thetford, Norfolk, IP241HZRegistered