PEAC (BF1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePEAC (BF1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02258851
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEAC (BF1) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PEAC (BF1) LIMITED located?

    Registered Office Address
    Inspired
    Easthampstead Road
    RG12 1YQ Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEAC (BF1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMBF (NO.24) LIMITEDMay 17, 1988May 17, 1988

    What are the latest accounts for PEAC (BF1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PEAC (BF1) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for PEAC (BF1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Marie-Anne Bousaba as a director on Jan 08, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Appointment of Mr Benjamin Sze Ern Lim as a director on Dec 20, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Termination of appointment of Philip Venner as a secretary on Jan 31, 2024

    1 pagesTM02

    Director's details changed for Mr Anthony Hartis on Feb 01, 2024

    2 pagesCH01

    Appointment of Mr Anthony Hartis as a director on Feb 01, 2024

    2 pagesAP01

    Appointment of Mr Robert Daniel Stavely as a secretary on Feb 01, 2024

    2 pagesAP03

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Marie-Anne Bousaba as a director on Aug 03, 2022

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Change of details for Barclays Mercantile Business Finance Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Inspired Easthampstead Road Bracknell RG12 1YQ

    1 pagesAD02

    Director's details changed for Stephen Geoffrey Bolton on Aug 01, 2021

    2 pagesCH01

    Director's details changed for David Charles Hawkins on Aug 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Jonathan Ashley as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Mr Justin Staadecker as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Mr Andrew John Bromfield as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Philip Venner as a secretary on Jun 30, 2021

    2 pagesAP03

    Who are the officers of PEAC (BF1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAVELY, Robert Daniel
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    318854400001
    ASHLEY, Jonathan
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United StatesAmerican200973020002
    BOLTON, Stephen Geoffrey
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish177906520001
    BROMFIELD, Andrew John
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish281073930001
    HARTIS, Anthony
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish295742640001
    HAWKINS, David Charles
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish188138870001
    LIM, Benjamin Sze Ern
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish330584820001
    STAADECKER, Justin
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    EnglandBritish260948250001
    RUFFELL, Lara Catherine
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    Secretary
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    British69140140002
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    VENNER, Philip
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Secretary
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    284837270001
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    ABLITT, Denis Raymond
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    Director
    Woodcocks
    38 Park Avenue, Old Basing
    RG24 7HT Basingstoke
    Hampshire
    British71782000001
    ASQUITH, Andrew Martin Granville
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish77784310001
    BARNES, Donna
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish260132540001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOUSABA, Marie-Anne
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Director
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    United KingdomAustralian293005440001
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CALVERT, Ashley
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish166501700001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    HARE, Darren Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish127470250001
    HILLS, Richard Allan
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    Director
    11 Countess Gardens
    Littledown
    BH7 7RR Bournemouth
    Dorset
    United KingdomBritish71778800001
    KUMAR, Vukkalam Rangaswami Praveen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian207316480001
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    MERCHANT, Ketan Dhirendra
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian200060960001
    OTTAWAY, Angela Nicole
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169152200001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    British49237910001
    ROWBERRY, Duncan John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish49237880004
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001

    Who are the persons with significant control of PEAC (BF1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    Apr 06, 2016
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number898129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0