UKBizDB.co.uk

PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED

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

This company is commonly known as Peach Investments (investco No. 4) Limited. The company was founded 3 years ago and was given the registration number 12952131. The firm's registered office is in RUGELEY. You can find them at The Old Coach House, Horsefair, Rugeley, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEACH INVESTMENTS (INVESTCO NO. 4) LIMITED
Company Number:12952131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2020
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Coach House, Horsefair, Rugeley, Staffordshire, England, WS15 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Stapenhill Road, Burton-On-Trent, England, DE15 9AE

Director14 October 2020Active
River View, Little Bridge, Tutbury, Burton On Trent, England, DE13 9LW

Secretary14 October 2020Active
42, Stapenhill Road, Burton-On-Trent, England, DE15 9AE

Director21 June 2021Active
74 Bristol Street, Birmingham, United Kingdom, B5 7AH

Director14 October 2020Active
River View, Little Bridge, Tutbury, Burton On Trent, England, DE13 9LW

Director14 October 2020Active
74 Bristol Street, Birmingham, United Kingdom, B5 7AH

Director14 October 2020Active
The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH

Director21 June 2021Active

People with Significant Control

Mr Jonathan Charles Dye
Notified on:14 April 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:11, Glebe Field Garth, Wetherby, England, LS22 6WH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Lobb
Notified on:26 April 2022
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Charles Dye
Notified on:26 April 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:The Old Bakehouse, Dove Walk, Uttoxeter, England, ST14 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paleta Holdings Limited
Notified on:25 April 2022
Status:Active
Country of residence:England
Address:The Old Coach House, Horse Fair, Rugeley, England, WS15 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-08-31Address

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

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-04-15Officers

Termination secretary company with name termination date.

Download
2023-04-15Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.