PEACO (1924) LIMITED

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

    Company NamePEACO (1924) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02740237
    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 PEACO (1924) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEACO (1924) LIMITED located?

    Registered Office Address
    3 Bailey Court
    Green Street
    SK10 1JQ Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEACO (1924) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COTTON OXFORD (1924) LIMITEDFeb 16, 1998Feb 16, 1998
    TOTAL SPORT DIRECT LIMITED.Sep 17, 1992Sep 17, 1992
    LISTCOPY LIMITEDAug 17, 1992Aug 17, 1992

    What are the latest accounts for PEACO (1924) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEACO (1924) LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for PEACO (1924) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 17, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to 3 Bailey Court Green Street Macclesfield SK10 1JQ on Mar 29, 2018

    1 pagesAD01

    Termination of appointment of Ian Michael Bickerstaffe as a director on Dec 31, 2017

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 17, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Secretary's details changed for Mr Stephen James Cann on Feb 02, 2016

    1 pagesCH03

    Director's details changed for Mr Stephen James Cann on Feb 02, 2016

    2 pagesCH01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Who are the officers of PEACO (1924) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANN, Stephen James
    Green Street
    SK10 1JQ Macclesfield
    3 Bailey Court
    England
    Secretary
    Green Street
    SK10 1JQ Macclesfield
    3 Bailey Court
    England
    British33849510007
    CANN, Stephen James
    Green Street
    SK10 1JQ Macclesfield
    3 Bailey Court
    England
    Director
    Green Street
    SK10 1JQ Macclesfield
    3 Bailey Court
    England
    EnglandBritish33849510007
    HINNIGAN, Anne Margaret
    34 Victoria Road
    HP4 2JT Berkhamsted
    Hertfordshire
    Secretary
    34 Victoria Road
    HP4 2JT Berkhamsted
    Hertfordshire
    British56657440001
    KHAKHAR, Alpesh
    14 Sandown Road
    LE18 1LD Wigston Fields
    Sandown House
    Leicestershire
    England
    Secretary
    14 Sandown Road
    LE18 1LD Wigston Fields
    Sandown House
    Leicestershire
    England
    British166582980001
    KINSEY, Steven Maxwell
    112 Randale Drive
    Sunnybank
    BL9 8NE Bury
    Lancashire
    Secretary
    112 Randale Drive
    Sunnybank
    BL9 8NE Bury
    Lancashire
    British12417590001
    POWELL, Ian Donald
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    Secretary
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    British37804490002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRYMAN, Beverly John
    Halfway House
    92 Fishpool Street
    AL3 4RX St. Albans
    Hertfordshire
    Director
    Halfway House
    92 Fishpool Street
    AL3 4RX St. Albans
    Hertfordshire
    United KingdomBritish36666480006
    BICKERSTAFFE, Ian Michael
    Bailey Court Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    Director
    Bailey Court Green Street
    SK10 1JQ Macclesfield
    4
    Cheshire
    United KingdomBritish199390540001
    DEEGAN, Michael
    31 Wild Bank Chase Mottramrise
    SK15 2UJ Stalybridge
    Cheshire
    Director
    31 Wild Bank Chase Mottramrise
    SK15 2UJ Stalybridge
    Cheshire
    United KingdomBritish12417600001
    DENTON, Andrew Charles Gunn
    3 Roecross Farm
    Old Road, Mottram
    SK14 6LW Hyde
    Cheshire
    Director
    3 Roecross Farm
    Old Road, Mottram
    SK14 6LW Hyde
    Cheshire
    United KingdomBritish34408450002
    HINNIGAN, Anne Margaret
    34 Victoria Road
    HP4 2JT Berkhamsted
    Hertfordshire
    Director
    34 Victoria Road
    HP4 2JT Berkhamsted
    Hertfordshire
    British56657440001
    PEACOCK, Matthew Roy
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    Director
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    ItalyBritish104718150001
    PEACOCK, Michael William
    17 Dryleaze
    Brimsham Park
    BS17 5YX Yate
    Avon
    Director
    17 Dryleaze
    Brimsham Park
    BS17 5YX Yate
    Avon
    British42159970001
    POWELL, Ian Donald
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    Director
    Fernbank
    Woodend Lane
    SK14 1DU Hyde
    Cheshire
    EnglandBritish37804490002
    SWEET, Jonathan Patrick Leslie
    45 Durand Gardens
    SW9 0PS London
    Director
    45 Durand Gardens
    SW9 0PS London
    British42482590001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PEACO (1924) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Outdoor & Sport Company Limited
    Green Street
    SK10 1JQ Macclesfield
    4 Bailey Court
    England
    Apr 06, 2016
    Green Street
    SK10 1JQ Macclesfield
    4 Bailey Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredRegister Of Companies England & Wales
    Registration Number0988970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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