Peacock Stevens & Co Limited

General information

Name:

Peacock Stevens & Co Ltd

Office Address:

Vantage House Euxton Lane Euxton PR7 6TB Chorley

Number: 07490423

Incorporation date: 2011-01-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peacock Stevens & started conducting its business in the year 2011 as a Private Limited Company under the ID 07490423. This particular firm has operated for 13 years and the present status is active. The firm's headquarters is situated in Chorley at Vantage House Euxton Lane. Anyone can also locate the firm by the postal code : PR7 6TB. The enterprise's declared SIC number is 82990 - Other business support service activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2022/05/31 and the most recent annual confirmation statement was submitted on 2023/02/08.

2 transactions have been registered in 2011 with a sum total of £2,098. Cooperation with the Manchester City Council council covered the following areas: Works And Associated Costs For Land And Buildings.

Considering this enterprise's magnitude, it became necessary to formally appoint other directors: Stewart H. and Daniel P. who have been working as a team since 2013 to fulfil their statutory duties for the limited company.

Financial data based on annual reports

Company staff

Stewart H.

Role: Director

Appointed: 01 May 2013

Latest update: 25 January 2024

Daniel P.

Role: Director

Appointed: 14 January 2011

Latest update: 25 January 2024

People with significant control

Executives who control the firm include: Stewart H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stewart H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 19 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 17 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 17 October 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 16 September 2014
Annual Accounts 9 April 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 9 April 2015
Annual Accounts 4 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 4 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Manchester City Council 2 £ 2 097.60
2011-03-18 1902538504 £ 1 588.80 Works And Associated Costs For Land And Buildings
2011-08-31 1902649144 £ 508.80 Works And Associated Costs For Land And Buildings

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies