Leicester
LE1 1RE
Director Name | Mr Michael Keith Peacock |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage 1a Cheviot View Brunswick Village Newcastle Upon Tyne NE13 7EQ |
Secretary Name | Mr David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harrison Garth Sherburn Village Co Durham DH6 1JD |
Director Name | Centralapps Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(1 year, 12 months after company formation) |
Appointment Duration | 9 months (resigned 09 January 2012) |
Correspondence Address | 39 Seven Acres Great Lumley Chester Le Street County Durham DH3 4JS |
Website | www.peacockcarter.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 3407158 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Portland House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£209 |
Cash | £507 |
Current Liabilities | £9,026 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 2 days from now) |
3 August 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
20 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
20 April 2022 | Change of details for Mr Richard William Edward Carter as a person with significant control on 25 March 2022 (2 pages) |
20 April 2022 | Director's details changed for Mr Richard William Edward Carter on 25 March 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
6 April 2020 | Change of details for Mr Richard William Edward Carter as a person with significant control on 31 March 2020 (2 pages) |
6 April 2020 | Director's details changed for Mr Richard William Edward Carter on 31 March 2020 (2 pages) |
10 December 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
16 April 2019 | Change of details for Mr Richard William Edward Carter as a person with significant control on 8 April 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
17 April 2018 | Director's details changed for Mr Richard William Edward Carter on 1 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Richard William Edward Carter on 7 April 2018 (2 pages) |
17 April 2018 | Change of details for Mr Richard William Edward Carter as a person with significant control on 1 April 2018 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
31 August 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 August 2016 | Director's details changed for Mr Richard William Edward Carter on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Richard William Edward Carter on 2 August 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 February 2016 | Director's details changed for Mr Richard William Edward Carter on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Richard William Edward Carter on 12 February 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
15 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 September 2013 | Registered office address changed from Portland House Belmont Business Estate Belmont Durham Co. Durham NE1 1SG England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from Portland House Belmont Business Estate Belmont Durham Co. Durham NE1 1SG England on 27 September 2013 (1 page) |
23 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mr Richard William Edward Carter on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard William Edward Carter on 16 August 2013 (2 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
20 April 2012 | Termination of appointment of David Fisher as a secretary (1 page) |
16 March 2012 | Termination of appointment of Centralapps Limited as a director (1 page) |
16 March 2012 | Termination of appointment of Centralapps Limited as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Appointment of Centralapps Limited as a director (2 pages) |
19 April 2011 | Appointment of Centralapps Limited as a director (2 pages) |
19 April 2011 | Termination of appointment of Michael Peacock as a director (1 page) |
19 April 2011 | Termination of appointment of Michael Peacock as a director (1 page) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
15 April 2009 | Incorporation (14 pages) |
15 April 2009 | Incorporation (14 pages) |