PEACO (1924) LIMITED
Overview
| Company Name | PEACO (1924) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02740237 |
| 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 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 Address | No |
What were the previous names of PEACO (1924) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COTTON OXFORD (1924) LIMITED | Feb 16, 1998 | Feb 16, 1998 |
| TOTAL SPORT DIRECT LIMITED. | Sep 17, 1992 | Sep 17, 1992 |
| LISTCOPY LIMITED | Aug 17, 1992 | Aug 17, 1992 |
What are the latest accounts for PEACO (1924) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEACO (1924) LIMITED?
| Last Confirmation Statement Made Up To | Aug 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 17, 2025 |
| Overdue | No |
What are the latest filings for PEACO (1924) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Ian Michael Bickerstaffe as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||
Secretary's details changed for Mr Stephen James Cann on Feb 02, 2016 | 1 pages | CH03 | ||
Director's details changed for Mr Stephen James Cann on Feb 02, 2016 | 2 pages | CH01 | ||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||
Who are the officers of PEACO (1924) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CANN, Stephen James | Secretary | Green Street SK10 1JQ Macclesfield 3 Bailey Court England | British | 33849510007 | ||||||
| CANN, Stephen James | Director | Green Street SK10 1JQ Macclesfield 3 Bailey Court England | England | British | 33849510007 | |||||
| HINNIGAN, Anne Margaret | Secretary | 34 Victoria Road HP4 2JT Berkhamsted Hertfordshire | British | 56657440001 | ||||||
| KHAKHAR, Alpesh | Secretary | 14 Sandown Road LE18 1LD Wigston Fields Sandown House Leicestershire England | British | 166582980001 | ||||||
| KINSEY, Steven Maxwell | Secretary | 112 Randale Drive Sunnybank BL9 8NE Bury Lancashire | British | 12417590001 | ||||||
| POWELL, Ian Donald | Secretary | Fernbank Woodend Lane SK14 1DU Hyde Cheshire | British | 37804490002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERRYMAN, Beverly John | Director | Halfway House 92 Fishpool Street AL3 4RX St. Albans Hertfordshire | United Kingdom | British | 36666480006 | |||||
| BICKERSTAFFE, Ian Michael | Director | Bailey Court Green Street SK10 1JQ Macclesfield 4 Cheshire | United Kingdom | British | 199390540001 | |||||
| DEEGAN, Michael | Director | 31 Wild Bank Chase Mottramrise SK15 2UJ Stalybridge Cheshire | United Kingdom | British | 12417600001 | |||||
| DENTON, Andrew Charles Gunn | Director | 3 Roecross Farm Old Road, Mottram SK14 6LW Hyde Cheshire | United Kingdom | British | 34408450002 | |||||
| HINNIGAN, Anne Margaret | Director | 34 Victoria Road HP4 2JT Berkhamsted Hertfordshire | British | 56657440001 | ||||||
| PEACOCK, Matthew Roy | Director | Villa Santa Maddalena Strada Santa Maddalena Amelia Tr 05022 Italy | Italy | British | 104718150001 | |||||
| PEACOCK, Michael William | Director | 17 Dryleaze Brimsham Park BS17 5YX Yate Avon | British | 42159970001 | ||||||
| POWELL, Ian Donald | Director | Fernbank Woodend Lane SK14 1DU Hyde Cheshire | England | British | 37804490002 | |||||
| SWEET, Jonathan Patrick Leslie | Director | 45 Durand Gardens SW9 0PS London | British | 42482590001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PEACO (1924) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Outdoor & Sport Company Limited | Apr 06, 2016 | Green Street SK10 1JQ Macclesfield 4 Bailey Court 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