UKBizDB.co.uk

PEACOCKS (SURGICAL AND MEDICAL EQUIPMENT) LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ

Director01 February 2003Active
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ

Director05 April 2003Active
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

Director30 January 2012Active
7 Hambledon Gardens, High Heaton, Newcastle Upon Tyne, NE7 7AL

Secretary-Active
19 Celandine Close, Newcastle Upon Tyne, NE3 5JW

Secretary23 November 1998Active
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ

Secretary30 January 2012Active
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ

Director15 May 2017Active
7 Hambledon Gardens, High Heaton, Newcastle Upon Tyne, NE7 7AL

Director-Active
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, NE6 4NQ

Director17 October 2002Active
198 Moor Lane, Crosby, Liverpool, L23 2UH

Director01 February 1997Active
1 Homefarm Steading, Bridle Path, Gosforth, NE3 5EU

Director12 April 2000Active
19 Celandine Close, Newcastle Upon Tyne, NE3 5JW

Director18 June 1998Active
Unit C1, Benfield Ind Estate, Benfield Road, Newcastle Upon Tyne, United Kingdom, NE6 4NQ

Director03 February 2016Active
10 Elgy Road, Newcastle Upon Tyne, NE3 4UU

Director-Active
5 Northfield Drive, Newcastle Upon Tyne, NE12 0ED

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-03-10Accounts

Accounts with accounts type small.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type small.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-28Gazette

Gazette filings brought up to date.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.