UKBizDB.co.uk

PEACOCK CONSTRUCTION LIMITED

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

This company is commonly known as Peacock Construction Limited. The company was founded 31 years ago and was given the registration number 02756642. The firm's registered office is in PADDINGTON. You can find them at 400 Harrow Road, Paddington London, Paddington, London. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PEACOCK CONSTRUCTION LIMITED
Company Number:02756642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1992
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43341 - Painting

Office Address & Contact

Registered Address:400 Harrow Road, Paddington London, Paddington, London, W9 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tilehurst Cottage, Bagshot Road, Chobham, Woking, England, GU24 8DE

Secretary-Active
Tilehurst Cottage, Bagshot Road, Chobham, Woking, England, GU24 8DE

Director-Active
Tilehurst Cottage, Bagshot Road, Chobham, Woking, England, GU24 8DE

Director-Active
54 Arethusa Way, Bisley, Woking, GU24 9BX

Secretary27 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary-Active
59 Lane End Drive, Chobham Road Knaphill, Woking, GU21 2QQ

Director20 January 1994Active
Stones Throw Cottage, Pennypot Lane, Chobham, Uk, GU24 8DL

Director18 January 2016Active
54 Arethusa Way, Bisley, Woking, GU24 9BX

Director27 October 1992Active
1a, South Road, Bisley, Woking, GU24 9ES

Director20 April 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director-Active

People with Significant Control

Mr Martin Leslie Ewins
Notified on:16 October 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Tilehurst Cottage, Bagshot Road, Woking, England, GU24 8DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person secretary company with change date.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type total exemption full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.