Company NamePeninsular Nameplates Ltd
DirectorsTerence Kevin McCarthy and Barbara McCarthy
Company StatusActive
Company Number07426729
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Terence Kevin McCarthy
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleNameplate Manufacturer
Country of ResidenceEngland
Correspondence AddressPeninsular House 20 Carham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales
Secretary NameBarbara McCarthy
StatusCurrent
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPeninsular House 20 Carham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales
Director NameMrs Barbara McCarthy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(3 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeninsular House 20 Carham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales

Contact

Websitepeninsular-nameplates.co.uk
Email address[email protected]
Telephone0151 6325814
Telephone regionLiverpool

Location

Registered AddressPeninsular House 20 Carham Road
Hoylake
Wirral
Merseyside
CH47 4FF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Barbara Mccarthy
50.00%
Ordinary
1 at £1Terence Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,251
Cash£4,782
Current Liabilities£357,923

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

1 February 2018Delivered on: 2 February 2018
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 November 2013Delivered on: 14 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 20 carham road hoylake wirral mrseyside t/n MS477336. Notification of addition to or amendment of charge.
Outstanding
31 August 2011Delivered on: 2 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
19 January 2022Confirmation statement made on 2 November 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
2 February 2018Registration of charge 074267290003, created on 1 February 2018 (28 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Satisfaction of charge 1 in full (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 November 2015Director's details changed for Terence Kevin Maccarthy on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Director's details changed for Terence Kevin Maccarthy on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Terence Kevin Maccarthy on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 April 2014Registered office address changed from Peninsular House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Peninsular House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Peninsular House Carr Lane Hoylake Wirral Merseyside CH47 4AZ on 2 April 2014 (1 page)
28 November 2013Appointment of Mrs Barbara Mccarthy as a director (2 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Appointment of Mrs Barbara Mccarthy as a director (2 pages)
14 November 2013Part of the property or undertaking has been released from charge 1 (5 pages)
14 November 2013Part of the property or undertaking has been released from charge 1 (5 pages)
14 November 2013Registration of charge 074267290002 (10 pages)
14 November 2013Registration of charge 074267290002 (10 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
31 October 2011Previous accounting period shortened from 30 November 2011 to 31 August 2011 (3 pages)
31 October 2011Previous accounting period shortened from 30 November 2011 to 31 August 2011 (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)