Peltours Limited LONDON


Founded in 1937, Peltours, classified under reg no. 00334868 is an active company. Currently registered at 48 Vivian Avenue NW4 3XH, London the company has been in the business for 87 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Stuart L., appointed on 14 May 1991. In addition, a secretary was appointed - Valerie S., appointed on 1 April 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynn G. who worked with the the firm until 31 March 2011.

Peltours Limited Address / Contact

Office Address 48 Vivian Avenue
Office Address2 Hendon
Town London
Post code NW4 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00334868
Date of Incorporation Sat, 18th Dec 1937
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 87 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Valerie S.

Position: Secretary

Appointed: 01 April 2011

Stuart L.

Position: Director

Appointed: 14 May 1991

Darren P.

Position: Director

Appointed: 01 October 2008

Resigned: 02 June 2009

Lynn G.

Position: Director

Appointed: 05 June 2003

Resigned: 12 October 2010

Bernard G.

Position: Director

Appointed: 05 June 2003

Resigned: 31 January 2010

Raymond D.

Position: Director

Appointed: 04 August 1994

Resigned: 25 May 2007

Malcolm B.

Position: Director

Appointed: 14 May 1991

Resigned: 28 June 1991

Adrian C.

Position: Director

Appointed: 14 May 1991

Resigned: 03 June 1991

Elias D.

Position: Director

Appointed: 14 May 1991

Resigned: 30 August 2002

Lynn G.

Position: Secretary

Appointed: 14 May 1991

Resigned: 31 March 2011

John P.

Position: Director

Appointed: 14 May 1991

Resigned: 30 September 1994

Robert R.

Position: Director

Appointed: 14 May 1991

Resigned: 01 February 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Stuart L. The abovementioned PSC and has 75,01-100% shares.

Stuart L.

Notified on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 463116 24674 32361 64722 557
Current Assets175 524188 243166 41284 55863 419
Debtors60 06171 99792 08922 91140 862
Other Debtors60 06171 99792 08922 91140 862
Other
Average Number Employees During Period22222
Creditors 697 808665 275621 588608 234
Investments Fixed Assets11111
Net Current Assets Liabilities-523 165-509 565-498 863-537 030-544 815
Other Creditors698 689697 808665 275621 588608 234
Other Investments Other Than Loans11111
Total Assets Less Current Liabilities-523 164-509 564-498 862-537 029-544 814

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements