School Aycliffe
Darlington
County Durham
DL5 6TE
Director Name | Topi Anselmi Paananen |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 17 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Kamppoatie 11 A Helsinki 00660 Foreign |
Director Name | Mr Jukka-Pekka Tapio Turva |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 09 February 2016(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Peikko Uk Ltd Beaumont Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6SN |
Director Name | Raimo Kalevi Lehtinen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 April 2010) |
Role | Company Director |
Correspondence Address | Ruotukatu 3 Lahti 15300 Finland |
Secretary Name | Trent William Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 17 Bellflower Close Roborough Plymouth Devon PL6 7EX |
Director Name | Mr Kjell-Ole Gjestemoen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 April 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Bekkedalsveien 16a Drammen N-3030 |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 55 Colmore Road Birmingham B3 2AS |
Website | www.peikko.com/ |
---|---|
Telephone | 01325 318619 |
Telephone region | Darlington |
Registered Address | Peikko Uk Ltd Beaumont Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6SN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2013 |
---|---|
Net Worth | £182,153 |
Cash | £150,336 |
Current Liabilities | £1,157,462 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks, 1 day from now) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
7 March 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
7 March 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 March 2016 | Termination of appointment of Kjell-Ole Gjestemoen as a director on 9 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Jukka-Pekka Tapio Turva as a director on 9 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Kjell-Ole Gjestemoen as a director on 9 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Jukka-Pekka Tapio Turva as a director on 9 February 2016 (2 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 April 2013 | Termination of appointment of Trent Davis as a secretary (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Termination of appointment of Trent Davis as a secretary (1 page) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 February 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Registered office address changed from Ridgeway Newton Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6SP on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Ridgeway Newton Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6SP on 19 December 2011 (1 page) |
21 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 May 2010 | Director's details changed for Topi Anselmi Paananen on 27 April 2010 (2 pages) |
10 May 2010 | Appointment of Mr Kjell-Ole Gjestemoen as a director (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for John Graeme Metcalfe on 27 April 2010 (2 pages) |
10 May 2010 | Director's details changed for John Graeme Metcalfe on 27 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Topi Anselmi Paananen on 27 April 2010 (2 pages) |
10 May 2010 | Appointment of Mr Kjell-Ole Gjestemoen as a director (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Termination of appointment of Raimo Lehtinen as a director (1 page) |
10 May 2010 | Termination of appointment of Raimo Lehtinen as a director (1 page) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 12/05/08; full list of members (4 pages) |
4 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
20 February 2007 | Conso 17/01/07 (1 page) |
20 February 2007 | Conso 17/01/07 (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
24 January 2007 | Ad 17/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2007 | Ad 17/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2007 | Nc inc already adjusted 17/01/07 (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Nc inc already adjusted 17/01/07 (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Memorandum and Articles of Association (14 pages) |
24 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
24 January 2007 | Memorandum and Articles of Association (14 pages) |
12 May 2006 | Incorporation (20 pages) |
12 May 2006 | Incorporation (20 pages) |