This company is commonly known as Peaco Trading Limited. The company was founded 32 years ago and was given the registration number 02712024. The firm's registered office is in MACCLESFIELD. You can find them at 3 Bailey Court, Green Street, Macclesfield, . This company's SIC code is 99999 - Dormant Company.
Name | : | PEACO TRADING LIMITED |
---|---|---|
Company Number | : | 02712024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Secretary | 24 January 2007 | Active |
3 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ | Director | 16 May 2003 | Active |
34 Victoria Road, Berkhamsted, HP4 2JT | Secretary | 29 May 1992 | Active |
Sandown House, 14 Sandown Road, Wigston Fields, England, LE18 1LD | Secretary | 16 May 2003 | Active |
112 Randale Drive, Sunnybank, Bury, BL9 8NE | Secretary | 24 September 1992 | Active |
Fernbank, Woodend Lane, Hyde, SK14 1DU | Secretary | 31 January 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 May 1992 | Active |
Halfway House, 92 Fishpool Street, St. Albans, AL3 4RX | Director | 16 May 2003 | Active |
4, Bailey Court Green Street, Macclesfield, SK10 1JQ | Director | 07 July 2015 | Active |
3 Roecross Farm, Old Road, Mottram, Hyde, SK14 6LW | Director | 13 January 1998 | Active |
34 Victoria Road, Berkhamsted, HP4 2JT | Director | 29 May 1992 | Active |
Villa Santa Maddalena, Strada Santa Maddalena, Amelia, Italy, | Director | 24 September 1992 | Active |
17 Dryleaze, Brimsham Park, Yate, BS17 5YX | Director | 24 September 1992 | Active |
Fernbank, Woodend Lane, Hyde, SK14 1DU | Director | 31 January 1994 | Active |
45 Durand Gardens, London, SW9 0PS | Director | 29 May 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 May 1992 | Active |
Outdoor And Sports Company (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Officers | Change person director company with change date. | Download |
2016-02-03 | Officers | Change person secretary company with change date. | Download |
2015-10-26 | Accounts | Change account reference date company current extended. | Download |
2015-07-16 | Officers | Appoint person director company with name date. | Download |
2015-07-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.