PEAC (BF1) LIMITED
Overview
| Company Name | PEAC (BF1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02258851 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEAC (BF1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BMBF (NO.24) LIMITED | May 17, 1988 | May 17, 1988 |
What are the latest accounts for PEAC (BF1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PEAC (BF1) LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for PEAC (BF1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marie-Anne Bousaba as a director on Jan 08, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Appointment of Mr Benjamin Sze Ern Lim as a director on Dec 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Termination of appointment of Philip Venner as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Anthony Hartis on Feb 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Anthony Hartis as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Robert Daniel Stavely as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Marie-Anne Bousaba as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||
Change of details for Barclays Mercantile Business Finance Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||
Register inspection address has been changed from 1 Churchill Place London E14 5HP to Inspired Easthampstead Road Bracknell RG12 1YQ | 1 pages | AD02 | ||
Director's details changed for Stephen Geoffrey Bolton on Aug 01, 2021 | 2 pages | CH01 | ||
Director's details changed for David Charles Hawkins on Aug 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Appointment of Jonathan Ashley as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Justin Staadecker as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Andrew John Bromfield as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Philip Venner as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||
Who are the officers of PEAC (BF1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAVELY, Robert Daniel | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired England | 318854400001 | |||||||
| ASHLEY, Jonathan | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United States | American | 200973020002 | |||||
| BOLTON, Stephen Geoffrey | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 177906520001 | |||||
| BROMFIELD, Andrew John | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 281073930001 | |||||
| HARTIS, Anthony | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 295742640001 | |||||
| HAWKINS, David Charles | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 188138870001 | |||||
| LIM, Benjamin Sze Ern | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 330584820001 | |||||
| STAADECKER, Justin | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | England | British | 260948250001 | |||||
| RUFFELL, Lara Catherine | Secretary | 23 Meadowlands Chineham RG24 8XL Basingstoke Hampshire | British | 69140140002 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| VENNER, Philip | Secretary | Easthampstead Road RG12 1YQ Bracknell Inspired England | 284837270001 | |||||||
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| ABLITT, Denis Raymond | Director | Woodcocks 38 Park Avenue, Old Basing RG24 7HT Basingstoke Hampshire | British | 71782000001 | ||||||
| ASQUITH, Andrew Martin Granville | Director | Churchill Place E14 5HP London 1 England | England | British | 77784310001 | |||||
| BARNES, Donna | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 260132540001 | |||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOUSABA, Marie-Anne | Director | Easthampstead Road RG12 1YQ Bracknell Inspired England | United Kingdom | Australian | 293005440001 | |||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CALVERT, Ashley | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 166501700001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| HARE, Darren Mark | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 127470250001 | |||||
| HILLS, Richard Allan | Director | 11 Countess Gardens Littledown BH7 7RR Bournemouth Dorset | United Kingdom | British | 71778800001 | |||||
| KUMAR, Vukkalam Rangaswami Praveen | Director | Churchill Place E14 5HP London 1 England | India | Indian | 207316480001 | |||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MERCHANT, Ketan Dhirendra | Director | Churchill Place E14 5HP London 1 England | India | Indian | 200060960001 | |||||
| OTTAWAY, Angela Nicole | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169152200001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Churchill Place E14 5HP London | England | British | 49237880004 | |||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 |
Who are the persons with significant control of PEAC (BF1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peac Business Finance Limited | Apr 06, 2016 | Easthampstead Road RG12 1YQ Bracknell Inspired England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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