Peltrade Ltd

DataGardener
peltrade ltd
in liquidation
Small

Peltrade Ltd

08230402Private Limited With Share Capital

Unit 8, The Aquarium Building, King Street, Reading, RG12AN
Incorporated

26/09/2012

Company Age

13 years

Directors

1

Employees

SIC Code

46719

Risk

not scored

Company Overview

Registration, classification & business activity

Peltrade Ltd (08230402) is a private limited with share capital incorporated on 26/09/2012 (13 years old) and registered in reading, RG12AN. The company operates under SIC code 46719 - wholesale of other fuels and related products.

Peltrade ltd is a british company specialising in the trading of biomass wood fuels. we are one of the leading importers and wholesalers for biomass fuels in united kingdom and ireland. our company is bsl and fsc approved and we are certified enplus a1 traders. with our sourcing and logistics team w...

Private Limited With Share Capital
SIC: 46719
Small
Incorporated 26/09/2012
RG12AN

Financial Overview

Total Assets

£12.04M

Liabilities

£11.60M

Net Assets

£437.8K

Cash

£7.8K

Key Metrics

1

Directors

3

Shareholders

1

PSCs

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

91
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-07-2025
Resolution
Category:Resolution
Date:07-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2025
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:27-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2017
Mortgage Trustee Acting As
Category:Mortgage
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Incorporation Company
Category:Incorporation
Date:26-09-2012

Import / Export

Imports
12 Months0
60 Months41
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date26/06/2024
Latest Accounts30/06/2023

Trading Addresses

Niddry Lodge, 51 Holland Street, London, W87JB
Unit 8, The Aquarium Building, King Street, Reading, Berkshire Rg1 2An, RG12ANRegistered

Contact

02037619698
info@peltrade.com
peltrade.com
Unit 8, The Aquarium Building, King Street, Reading, RG12AN