UKBizDB.co.uk

PEACOCK STEVENS & CO LIMITED

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

This company is commonly known as Peacock Stevens & Co Limited. The company was founded 13 years ago and was given the registration number 07490423. The firm's registered office is in CHORLEY. You can find them at Vantage House Euxton Lane, Euxton, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEACOCK STEVENS & CO LIMITED
Company Number:07490423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England, PR7 6TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 May 2013Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director14 January 2011Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director12 July 2021Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 November 2018Active
3, Crewe Road, Sandbach, CW11 4NE

Director20 January 2013Active
3, Crewe Road, Sandbach, Uk, CW11 4NE

Director12 January 2011Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director14 January 2011Active

People with Significant Control

Mr David James Stevens
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Brian Holland
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Peacock
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Capital

Capital cancellation shares.

Download
2023-08-21Capital

Capital return purchase own shares.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Capital

Capital allotment shares.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Capital

Capital cancellation shares.

Download
2019-02-26Capital

Capital cancellation shares.

Download
2019-02-26Capital

Capital return purchase own shares.

Download
2019-02-26Capital

Capital return purchase own shares.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.