UKBizDB.co.uk

F.E. PEACOCK & SON (THORNEY) LIMITED

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

This company is commonly known as F.e. Peacock & Son (thorney) Limited. The company was founded 56 years ago and was given the registration number 00911479. The firm's registered office is in KING'S LYNN. You can find them at 1 The Street, Tattersett, King's Lynn, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:F.E. PEACOCK & SON (THORNEY) LIMITED
Company Number:00911479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1967
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 The Street, Tattersett, King's Lynn, England, PE31 8RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Cottage,, 1 The Street, Tattersett, Kings Lynn, United Kingdom, PE31 8RT

Secretary06 December 2007Active
The Coach House, Fountain Court, Main Street, Ufford, United Kingdom, PE9 3BJ

Director29 January 1999Active
Oak Cottage, 1 The Street, Tattersett, Kings Lynn, United Kingdom, PE31 8RT

Director29 January 1999Active
37 Station Road, Thorney, Peterborough, PE6 0QE

Secretary-Active
Bay House Fountain Court, Main Street Ufford, Stamford, PE9 3BJ

Director-Active
Bay House Fountain Court, Main Street Ufford, Stamford, PE9 3BJ

Director29 January 1999Active
6 Kelly Close, Pinchbeck, Spalding, PE11 3TX

Director-Active
41 Bradwell Road, Longthorpe, Peterborough, PE3 9PY

Director-Active
34 Deeping St James Road, Northborough, Peterborough, PE6 9BG

Director-Active

People with Significant Control

Ms Karen Jayne Blacklock
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Well House, Stean, Harrogate, England, HG3 5SZ
Nature of control:
  • Significant influence or control
Ms Anna Louise Blacklock
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Coach House, Fountain Court, Main Street, Stamford, England, PE9 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Elizabeth Christensen
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Well House, Stean, Harrogate, England, HG3 5SZ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Address

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

Download
2016-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-26Officers

Change person director company with change date.

Download
2016-06-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.