This company is commonly known as Peacock & Binnington Holdings Limited. The company was founded 33 years ago and was given the registration number 02519198. The firm's registered office is in BRIGG. You can find them at Old Foundry, Bridge Street, Brigg, North Lincolnshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PEACOCK & BINNINGTON HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02519198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Foundry, Bridge Street, Brigg, North Lincolnshire, DN20 8NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Foundry, Bridge Street, Brigg, DN20 8NR | Secretary | 01 April 2016 | Active |
Old Foundry, Bridge Street, Brigg, DN20 8NR | Director | 01 January 2016 | Active |
Old Foundry, Bridge Street, Brigg, DN20 8NR | Director | 11 February 2019 | Active |
Old Foundry, Bridge Street, Brigg, DN20 8NR | Director | 24 January 2019 | Active |
Old Foundry, Bridge Street, Brigg, DN20 8NR | Director | 29 October 2021 | Active |
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR | Director | 11 January 2010 | Active |
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR | Director | 17 October 1992 | Active |
Old Foundry, Bridge Street, Brigg, DN20 8NR | Director | 24 January 2019 | Active |
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR | Secretary | - | Active |
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR | Director | 31 December 1995 | Active |
47 Grimsby Road, Louth, LN11 0ED | Director | - | Active |
Walnut Tree Cottage, Main Street, Fotherinhay, Peterborough, PE8 5HZ | Director | - | Active |
21 Cromwell Avenue, Lea, Gainsborough, DN21 5HX | Director | 01 December 1997 | Active |
Bracondale Short Lane, Fotherby, Louth, LN11 0SY | Director | 07 July 2001 | Active |
50 Great Coates Road, Grimsby, DN34 4ND | Director | - | Active |
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR | Director | - | Active |
Priory Garth, Brigg Road, Wrawby Brigg, DN20 8RH | Director | - | Active |
Hillcote Gainsborough Road, Middle Rasen, Market Rasen, LN8 3JR | Director | - | Active |
Old Foundry, Bridge Street, Brigg, | Director | 10 July 2011 | Active |
Old Foundry, Bridge Street, Brigg, United Kingdom, DN20 8NR | Director | - | Active |
Mr Michael Allen Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Address | : | Old Foundry, Brigg, DN20 8NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type group. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type group. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2021-08-13 | Accounts | Accounts with accounts type group. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type group. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Change person director company with change date. | Download |
2019-07-02 | Accounts | Accounts with accounts type group. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type group. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type group. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
2016-06-25 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.