Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACE OF MIND .925 LIMITED
Company Information for

PEACE OF MIND .925 LIMITED

7 DUNKIRK BUSINESS PARK, FROME ROAD, SOUTHWICK, WILTSHIRE, BA14 9NL,
Company Registration Number
04296317
Private Limited Company
Active

Company Overview

About Peace Of Mind .925 Ltd
PEACE OF MIND .925 LIMITED was founded on 2001-10-01 and has its registered office in Southwick. The organisation's status is listed as "Active". Peace Of Mind .925 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEACE OF MIND .925 LIMITED
 
Legal Registered Office
7 DUNKIRK BUSINESS PARK
FROME ROAD
SOUTHWICK
WILTSHIRE
BA14 9NL
Other companies in BA14
 
Filing Information
Company Number 04296317
Company ID Number 04296317
Date formed 2001-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 10:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACE OF MIND .925 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEACE OF MIND .925 LIMITED

Current Directors
Officer Role Date Appointed
SIMON DAVID BECK
Company Secretary 2001-10-01
SIMON DAVID BECK
Director 2001-10-01
CHRISTINE HOLDEN
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-10-01 2001-10-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-10-01 2001-10-01

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Service AssistantTrowbridgeO Good memory. O Good interpersonal Skills. O Dont mind working under pressure. Graduate (or similar) Trainee Required....2016-08-02
Account Manager - B2B - Retail TradeBathDevelop and maintain strong working relationships with our national team of Sales Agents,. Deal with 'area exclusivity issues between individual retailers and...2016-05-12
Fashion Model - Part time - BA14 WiltshireTrowbridgePoM are currently seeking a part-time natural looking female model for part time/occasional photo shoots, to profile our ranges of jewellery and scarves.2016-04-16
Account Manager - B2B - Retail TradeTrowbridgeDevelop and maintain strong working relationships with our national team of Sales Agents,. Deal with 'area exclusivity issues between individual retailers and...2016-04-14

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Termination of appointment of Simon David Beck on 2024-04-02
2024-04-08Appointment of Ms Christine Holden as company secretary on 2024-04-02
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOLDEN
2024-04-08DIRECTOR APPOINTED MR. TIMOTHY JAMES MYNOTT
2023-12-14CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Second filing of capital allotment of shares GBP105
2022-12-20Second filing of capital allotment of shares GBP103
2022-12-20Second filing of capital allotment of shares GBP109
2022-12-20RP04SH01Second filing of capital allotment of shares GBP105
2022-12-1601/12/20 STATEMENT OF CAPITAL GBP 109
2022-12-16SH0101/12/20 STATEMENT OF CAPITAL GBP 109
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08SH0116/11/22 STATEMENT OF CAPITAL GBP 109.18
2022-12-08SH02Sub-division of shares on 2022-11-16
2022-11-23MEM/ARTSARTICLES OF ASSOCIATION
2022-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-23RES12Resolution of varying share rights or name
2022-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-11-23CC04Statement of company's objects
2022-11-22RP04CS01
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON DAVID BECK on 2020-12-16
2020-12-16CH01Director's details changed for Mr Albie Thomas Beck on 2020-12-16
2020-12-09SH0101/12/20 STATEMENT OF CAPITAL GBP 109
2020-12-09Annotation
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR ALBIE THOMAS BECK
2020-03-04SH0102/03/20 STATEMENT OF CAPITAL GBP 105
2019-12-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2018-12-20SH0121/09/18 STATEMENT OF CAPITAL GBP 103
2018-12-20AP01DIRECTOR APPOINTED MRS STELLA BARRITT
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0105/10/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0105/10/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0105/10/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0105/10/12 ANNUAL RETURN FULL LIST
2012-01-27AR0105/10/11 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-04AR0105/10/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/10 FROM Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL
2009-11-06AR0105/10/09 ANNUAL RETURN FULL LIST
2009-10-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-21363aReturn made up to 01/10/08; full list of members
2008-09-10AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-10AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-02-03225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2004-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-24363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-14363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-05ELRESS252 DISP LAYING ACC 01/11/01
2001-12-05ELRESS366A DISP HOLDING AGM 01/11/01
2001-12-05ELRESS386 DISP APP AUDS 01/11/01
2001-10-12288bDIRECTOR RESIGNED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-10-12225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 23 ISLINGTON TROWBRIDGE WILTSHIRE BA14 8QL
2001-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-12288bSECRETARY RESIGNED
2001-10-1288(2)RAD 01/10/01--------- £ SI 99@1=99 £ IC 1/100
2001-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEACE OF MIND .925 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEACE OF MIND .925 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-07-14 Satisfied ABBEY NATIONAL PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 2,148
Provisions For Liabilities Charges 2012-03-31 £ 646

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEACE OF MIND .925 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 3,866
Cash Bank In Hand 2012-03-31 £ 5,431
Current Assets 2013-03-31 £ 171,385
Current Assets 2012-03-31 £ 150,645
Debtors 2013-03-31 £ 87,561
Debtors 2012-03-31 £ 52,896
Fixed Assets 2013-03-31 £ 18,101
Fixed Assets 2012-03-31 £ 12,051
Shareholder Funds 2013-03-31 £ 7,653
Shareholder Funds 2012-03-31 £ 7,670
Stocks Inventory 2013-03-31 £ 79,958
Stocks Inventory 2012-03-31 £ 92,318
Tangible Fixed Assets 2013-03-31 £ 18,101
Tangible Fixed Assets 2012-03-31 £ 12,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEACE OF MIND .925 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACE OF MIND .925 LIMITED
Trademarks
We have not found any records of PEACE OF MIND .925 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PEACE OF MIND .925 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-09-29 GBP £746 Equipment and Materials
Nottinghamshire County Council 2011-11-14 GBP £0
Nottinghamshire County Council 2011-11-14 GBP £923
Nottinghamshire County Council 2011-09-14 GBP £0
Nottinghamshire County Council 2011-09-14 GBP £511
Nottinghamshire County Council 2011-04-07 GBP £1,242
Nottinghamshire County Council 2010-11-23 GBP £876 Arms Length

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEACE OF MIND .925 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACE OF MIND .925 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEACE OF MIND .925 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1