Peterhead Marine Electrics Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£533,640 -19.16%
Employees£16 -6.25%
Total assets£1,503,259 +3.83%

Details

Company type Private Limited Company, Active
Company Number SC106137
Record last updated Thursday, December 13, 2018 2:52:13 AM UTC
Official Address Broad House Street Peterhead Newton
There are 56 companies registered at this street
Locality Newton
Region Sandwell, England
Postal Code B421HY
Sector Electrical installation

Charts

Visits

PETERHEAD MARINE ELECTRICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-112025-301

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 10, 2018 Appointment of a woman Appointment of a woman
Registry Dec 10, 2018 Resignation of one Supermarket Manager and one Director (a man) Resignation of one Supermarket Manager and one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Dec 17, 2013 Annual accounts Annual accounts
Registry Oct 8, 2013 Annual return Annual return
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Oct 2, 2012 Annual return Annual return
Financials Dec 20, 2011 Annual accounts Annual accounts
Registry Oct 3, 2011 Annual return Annual return
Registry Oct 3, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Dec 24, 2010 Annual accounts Annual accounts
Registry Oct 8, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Registry Oct 7, 2010 Annual return Annual return
Financials Jan 25, 2010 Annual accounts Annual accounts
Registry Oct 12, 2009 Annual return Annual return
Registry Oct 12, 2009 Change of particulars for director Change of particulars for director
Registry Oct 12, 2009 Change of particulars for director 14106... Change of particulars for director 14106...
Registry Oct 12, 2009 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Oct 3, 2008 Annual return Annual return
Financials Jan 16, 2008 Annual accounts Annual accounts
Registry Oct 3, 2007 Annual return Annual return
Financials Jan 24, 2007 Annual accounts Annual accounts
Registry Oct 3, 2006 Annual return Annual return
Financials Dec 12, 2005 Amended accounts Amended accounts
Financials Dec 8, 2005 Annual accounts Annual accounts
Registry Oct 6, 2005 Annual return Annual return
Financials Dec 30, 2004 Annual accounts Annual accounts
Registry Oct 7, 2004 Annual return Annual return
Financials Jan 5, 2004 Annual accounts Annual accounts
Registry Oct 4, 2003 Annual return Annual return
Financials Jan 16, 2003 Annual accounts Annual accounts
Registry Oct 9, 2002 Annual return Annual return
Financials Feb 1, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Financials Dec 6, 2000 Annual accounts Annual accounts
Registry Oct 31, 2000 Annual return Annual return
Registry Mar 30, 2000 Written elective resolution Written elective resolution
Registry Oct 12, 1999 Annual return Annual return
Financials Sep 13, 1999 Annual accounts Annual accounts
Financials Jan 8, 1999 Annual accounts 14106... Annual accounts 14106...
Registry Oct 6, 1998 Annual return Annual return
Financials Dec 17, 1997 Annual accounts Annual accounts
Registry Oct 1, 1997 Annual return Annual return
Financials Jan 10, 1997 Annual accounts Annual accounts
Registry Oct 21, 1996 Annual return Annual return
Financials Dec 4, 1995 Annual accounts Annual accounts
Registry Nov 1, 1995 Annual return Annual return
Registry Apr 26, 1995 Annual return 14106... Annual return 14106...
Financials Jan 18, 1995 Annual accounts Annual accounts
Financials Feb 1, 1994 Annual accounts 14106... Annual accounts 14106...
Registry Oct 6, 1993 Annual return Annual return
Registry Oct 6, 1993 Director's particulars changed Director's particulars changed
Registry Aug 26, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 12, 1993 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 8, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 25, 1993 Appointment of a man as Supermarket Manager and Director Appointment of a man as Supermarket Manager and Director
Registry Jun 25, 1993 Resignation of one Fishmerchant and one Director (a man) Resignation of one Fishmerchant and one Director (a man)
Financials Jan 29, 1993 Annual accounts Annual accounts
Registry Nov 2, 1992 Annual return Annual return
Financials Jun 29, 1992 Annual accounts Annual accounts
Registry Jan 2, 1992 Alter mem and arts Alter mem and arts
Registry Dec 20, 1991 Dec mort/charge release ***** Dec mort/charge release *****
Registry Nov 25, 1991 Annual return Annual return
Registry Nov 19, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1991 Director resigned, new director appointed 14106... Director resigned, new director appointed 14106...
Registry Oct 15, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 10, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Aug 28, 1991 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 28, 1991 Resignation of one Company Director and one Director (a man) 14106... Resignation of one Company Director and one Director (a man) 14106...
Registry Jun 25, 1991 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 25, 1991 Annual accounts Annual accounts
Registry Mar 26, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 21, 1991 Alter mem and arts Alter mem and arts
Registry Dec 31, 1990 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 21, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 7, 1990 Two appointments: 2 men Two appointments: 2 men
Registry Oct 26, 1990 Annual return Annual return
Financials Mar 15, 1990 Annual accounts Annual accounts
Registry Oct 31, 1989 Annual return Annual return
Registry Oct 2, 1989 Four appointments: 3 men and a person Four appointments: 3 men and a person
Financials Apr 12, 1989 Annual accounts Annual accounts
Registry Jan 11, 1989 Annual return Annual return
Registry Jun 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 9, 1988 Memorandum of association Memorandum of association
Registry Jun 9, 1988 Alter mem and arts Alter mem and arts
Registry Jun 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry May 5, 1988 Miscellaneous document Miscellaneous document
Registry Dec 3, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 21, 1987 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)