Company NamePeacock Carter Limited
DirectorRichard William Edward Carter
Company StatusActive
Company Number06878060
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Richard William Edward Carter
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcb Depot, 31 Rutland Street
Leicester
LE1 1RE
Director NameMr Michael Keith Peacock
Date of BirthJuly 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage 1a Cheviot View
Brunswick Village
Newcastle Upon Tyne
NE13 7EQ
Secretary NameMr David Fisher
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harrison Garth
Sherburn Village
Co Durham
DH6 1JD
Director NameCentralapps Limited (Corporation)
StatusResigned
Appointed13 April 2011(1 year, 12 months after company formation)
Appointment Duration9 months (resigned 09 January 2012)
Correspondence Address39 Seven Acres
Great Lumley
Chester Le Street
County Durham
DH3 4JS

Contact

Websitewww.peacockcarter.co.uk/
Email address[email protected]
Telephone0191 3407158
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£209
Cash£507
Current Liabilities£9,026

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 2 days from now)

Filing History

3 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
20 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
20 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 April 2022Change of details for Mr Richard William Edward Carter as a person with significant control on 25 March 2022 (2 pages)
20 April 2022Director's details changed for Mr Richard William Edward Carter on 25 March 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 April 2020Change of details for Mr Richard William Edward Carter as a person with significant control on 31 March 2020 (2 pages)
6 April 2020Director's details changed for Mr Richard William Edward Carter on 31 March 2020 (2 pages)
10 December 2019Registered office address changed from Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Portland House Belmont Business Park Durham DH1 1TW on 10 December 2019 (1 page)
3 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
16 April 2019Change of details for Mr Richard William Edward Carter as a person with significant control on 8 April 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
17 April 2018Director's details changed for Mr Richard William Edward Carter on 1 April 2018 (2 pages)
17 April 2018Director's details changed for Mr Richard William Edward Carter on 7 April 2018 (2 pages)
17 April 2018Change of details for Mr Richard William Edward Carter as a person with significant control on 1 April 2018 (2 pages)
31 August 2017Micro company accounts made up to 30 April 2017 (7 pages)
31 August 2017Micro company accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 August 2016Director's details changed for Mr Richard William Edward Carter on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Richard William Edward Carter on 2 August 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
12 February 2016Director's details changed for Mr Richard William Edward Carter on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Richard William Edward Carter on 12 February 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
15 January 2016Registered office address changed from Portland House Belmont Business Estate Belmont Durham Co. Durham DH1 1TW to Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Portland House Belmont Business Estate Belmont Durham Co. Durham DH1 1TW to Northern Design Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 15 January 2016 (1 page)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 September 2013Registered office address changed from Portland House Belmont Business Estate Belmont Durham Co. Durham NE1 1SG England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from Portland House Belmont Business Estate Belmont Durham Co. Durham NE1 1SG England on 27 September 2013 (1 page)
23 September 2013Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England on 23 September 2013 (1 page)
16 August 2013Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 16 August 2013 (1 page)
16 August 2013Director's details changed for Mr Richard William Edward Carter on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Richard William Edward Carter on 16 August 2013 (2 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of David Fisher as a secretary (1 page)
20 April 2012Termination of appointment of David Fisher as a secretary (1 page)
16 March 2012Termination of appointment of Centralapps Limited as a director (1 page)
16 March 2012Termination of appointment of Centralapps Limited as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Registered office address changed from Suite 4 Floor 2 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Suite 4 Floor 2 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Suite 4 Floor 2 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom on 5 January 2012 (1 page)
9 August 2011Registered office address changed from Suite 4 Floor 2 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Suite 4 Floor 2 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Suite 4 Floor 2 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG United Kingdom on 9 August 2011 (1 page)
2 August 2011Registered office address changed from the Offices, Unit 1 George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from the Offices, Unit 1 George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from the Offices, Unit 1 George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 2 August 2011 (1 page)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
19 April 2011Appointment of Centralapps Limited as a director (2 pages)
19 April 2011Appointment of Centralapps Limited as a director (2 pages)
19 April 2011Termination of appointment of Michael Peacock as a director (1 page)
19 April 2011Termination of appointment of Michael Peacock as a director (1 page)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2009Incorporation (14 pages)
15 April 2009Incorporation (14 pages)