Company NamePeikko UK Limited
Company StatusActive
Company Number05815367
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Graeme Metcalfe
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(8 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thursby Close
School Aycliffe
Darlington
County Durham
DL5 6TE
Director NameTopi Anselmi Paananen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFinnish
StatusCurrent
Appointed17 January 2007(8 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressKamppoatie 11 A
Helsinki
00660
Foreign
Director NameMr Jukka-Pekka Tapio Turva
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFinnish
StatusCurrent
Appointed09 February 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressPeikko Uk Ltd Beaumont Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SN
Director NameRaimo Kalevi Lehtinen
Date of BirthMay 1961 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed17 January 2007(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2010)
RoleCompany Director
Correspondence AddressRuotukatu 3
Lahti
15300
Finland
Secretary NameTrent William Davis
NationalityBritish
StatusResigned
Appointed17 January 2007(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address17 Bellflower Close
Roborough
Plymouth
Devon
PL6 7EX
Director NameMr Kjell-Ole Gjestemoen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed27 April 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBekkedalsveien 16a
Drammen
N-3030
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS

Contact

Websitewww.peikko.com/
Telephone01325 318619
Telephone regionDarlington

Location

Registered AddressPeikko Uk Ltd Beaumont Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6SN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2013
Net Worth£182,153
Cash£150,336
Current Liabilities£1,157,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 3 weeks ago)
Next Return Due11 May 2024 (3 weeks, 1 day from now)

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 March 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
7 March 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(5 pages)
9 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
(5 pages)
7 March 2016Termination of appointment of Kjell-Ole Gjestemoen as a director on 9 February 2016 (1 page)
7 March 2016Appointment of Mr Jukka-Pekka Tapio Turva as a director on 9 February 2016 (2 pages)
7 March 2016Termination of appointment of Kjell-Ole Gjestemoen as a director on 9 February 2016 (1 page)
7 March 2016Appointment of Mr Jukka-Pekka Tapio Turva as a director on 9 February 2016 (2 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(5 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
(5 pages)
29 April 2013Termination of appointment of Trent Davis as a secretary (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Termination of appointment of Trent Davis as a secretary (1 page)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
19 December 2011Registered office address changed from Ridgeway Newton Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6SP on 19 December 2011 (1 page)
19 December 2011Registered office address changed from Ridgeway Newton Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6SP on 19 December 2011 (1 page)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 May 2010Director's details changed for Topi Anselmi Paananen on 27 April 2010 (2 pages)
10 May 2010Appointment of Mr Kjell-Ole Gjestemoen as a director (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for John Graeme Metcalfe on 27 April 2010 (2 pages)
10 May 2010Director's details changed for John Graeme Metcalfe on 27 April 2010 (2 pages)
10 May 2010Director's details changed for Topi Anselmi Paananen on 27 April 2010 (2 pages)
10 May 2010Appointment of Mr Kjell-Ole Gjestemoen as a director (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 May 2010Termination of appointment of Raimo Lehtinen as a director (1 page)
10 May 2010Termination of appointment of Raimo Lehtinen as a director (1 page)
12 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
28 April 2009Return made up to 27/04/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 May 2008Return made up to 12/05/08; full list of members (4 pages)
19 May 2008Return made up to 12/05/08; full list of members (4 pages)
4 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
20 February 2007Conso 17/01/07 (1 page)
20 February 2007Conso 17/01/07 (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007New secretary appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
27 January 2007Registered office changed on 27/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 January 2007Ad 17/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2007Ad 17/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2007Nc inc already adjusted 17/01/07 (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Nc inc already adjusted 17/01/07 (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Memorandum and Articles of Association (14 pages)
24 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
24 January 2007Memorandum and Articles of Association (14 pages)
12 May 2006Incorporation (20 pages)
12 May 2006Incorporation (20 pages)