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.
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 | : |
|
Registered Address | : | 1 The Street, Tattersett, King's Lynn, England, PE31 8RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Cottage,, 1 The Street, Tattersett, Kings Lynn, United Kingdom, PE31 8RT | Secretary | 06 December 2007 | Active |
The Coach House, Fountain Court, Main Street, Ufford, United Kingdom, PE9 3BJ | Director | 29 January 1999 | Active |
Oak Cottage, 1 The Street, Tattersett, Kings Lynn, United Kingdom, PE31 8RT | Director | 29 January 1999 | Active |
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 | Director | 29 January 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Address | Change registered office address company with date old address new address. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-26 | Officers | Change person director company with change date. | Download |
2016-06-26 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.