UKBizDB.co.uk

100% PEACH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100% Peach Limited. The company was founded 18 years ago and was given the registration number 05761229. The firm's registered office is in NORTH ASTON. You can find them at Peach Barns, Somerton Road, North Aston, Oxon. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:100% PEACH LIMITED
Company Number:05761229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Old Street, Ashton-Under-Lyne, England, OL6 6LA

Secretary18 October 2022Active
21 Old Street, Old Street, Ashton-Under-Lyne, England, OL6 6LA

Director18 October 2022Active
21 Old Street, Old Street, Ashton-Under-Lyne, England, OL6 6LA

Director18 October 2022Active
Peach Barns, Somerton Road, North Aston, OX25 6HX

Secretary18 November 2016Active
Peach Barns, Somerton Road, North Aston, OX25 6HX

Secretary08 April 2015Active
Peach Barns, Somerton Road, North Aston, OX25 6HX

Secretary30 January 2013Active
The Leaden Porch House, New Street, Deddington, United Kingdom, OX15 0SP

Secretary15 May 2014Active
The Leadenporch House, New Street, Deddington, OX15 0SP

Secretary01 November 2006Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Secretary29 March 2006Active
Peach Barns, Somerton Road, North Aston, United Kingdom, OX25 6HX

Director28 February 2020Active
Peach Barns, Somerton Road, North Aston, United Kingdom, OX25 6HX

Director01 November 2006Active
Peach Barns, Somerton Road, North Aston, United Kingdom, OX25 6HX

Director01 November 2006Active
7 Kings Road, Berkhamsted, HP4 3BD

Director17 November 2006Active
Fountain Court, 68 Fountain Street, Manchester, M2 2FB

Corporate Director29 March 2006Active

People with Significant Control

The Peach Pub Company Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Peach Barns, Somerton Road, North Aston, United Kingdom, OX25 6HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Peach Pub Properties Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Peach Barns, Somerton Road, North Aston, United Kingdom, OX25 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Accounts

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-02-07Other

Legacy.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-07-05Capital

Capital name of class of shares.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Accounts

Change account reference date company current extended.

Download
2022-10-22Officers

Appoint person secretary company with name date.

Download
2022-10-22Officers

Appoint person director company with name date.

Download
2022-10-22Officers

Appoint person director company with name date.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-10-22Address

Change registered office address company with date old address new address.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Accounts

Accounts with accounts type small.

Download
2022-06-20Accounts

Change account reference date company previous shortened.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.