This company is commonly known as Peacocks (surgical And Medical Equipment) Limited. The company was founded 68 years ago and was given the registration number 00560985. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit C1 Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, Tyne &wear. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | PEACOCKS (SURGICAL AND MEDICAL EQUIPMENT) LIMITED |
---|---|---|
Company Number | : | 00560985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1956 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C1 Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, Tyne &wear, United Kingdom, NE6 4NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Director | 01 February 2003 | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Director | 05 April 2003 | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Director | - | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Director | 30 January 2012 | Active |
7 Hambledon Gardens, High Heaton, Newcastle Upon Tyne, NE7 7AL | Secretary | - | Active |
19 Celandine Close, Newcastle Upon Tyne, NE3 5JW | Secretary | 23 November 1998 | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Secretary | 30 January 2012 | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Director | 15 May 2017 | Active |
7 Hambledon Gardens, High Heaton, Newcastle Upon Tyne, NE7 7AL | Director | - | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, NE6 4NQ | Director | 17 October 2002 | Active |
198 Moor Lane, Crosby, Liverpool, L23 2UH | Director | 01 February 1997 | Active |
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU | Director | 12 April 2000 | Active |
19 Celandine Close, Newcastle Upon Tyne, NE3 5JW | Director | 18 June 1998 | Active |
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ | Director | 03 February 2016 | Active |
10 Elgy Road, Newcastle Upon Tyne, NE3 4UU | Director | - | Active |
5 Northfield Drive, Newcastle Upon Tyne, NE12 0ED | Director | - | Active |
Mr Christopher David Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C1, Benfield Ind Estate, Newcastle Upon Tyne, United Kingdom, NE6 4NQ |
Nature of control | : |
|
Mr John Colin Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit C1, Benfield Ind Estate, Newcastle Upon Tyne, United Kingdom, NE6 4NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type small. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-03-10 | Accounts | Accounts with accounts type small. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-28 | Gazette | Gazette filings brought up to date. | Download |
2018-07-25 | Accounts | Accounts with accounts type small. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Officers | Termination secretary company with name termination date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.