About

Registered Number: 07272069
Date of Incorporation: 02/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: The Peach Barns Somerton Road, North Aston, Bicester, Oxfordshire, OX25 6HX

 

Peach County Ltd was established in 2010, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Centracchio, Julie Lynn, Foster, Ian, Garthwaite, Joseph Edward, Percy, Andrew James, Stoddart, Wilfrid Hamish for Peach County Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CENTRACCHIO, Julie Lynn 18 November 2016 28 January 2019 1
FOSTER, Ian 02 June 2010 18 May 2011 1
GARTHWAITE, Joseph Edward 08 April 2015 18 November 2016 1
PERCY, Andrew James 25 January 2013 15 May 2014 1
STODDART, Wilfrid Hamish 15 May 2014 04 May 2016 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 23 March 2020
RESOLUTIONS - N/A 18 March 2020
MA - Memorandum and Articles 18 March 2020
MR04 - N/A 24 January 2020
MR01 - N/A 14 January 2020
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 22 July 2019
CS01 - N/A 13 March 2019
TM02 - Termination of appointment of secretary 04 February 2019
AA - Annual Accounts 17 August 2018
PSC02 - N/A 06 March 2018
CS01 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 March 2017
TM02 - Termination of appointment of secretary 02 December 2016
AP03 - Appointment of secretary 02 December 2016
AA - Annual Accounts 17 September 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 24 March 2016
MR01 - N/A 23 March 2016
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 July 2015
AP03 - Appointment of secretary 27 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 21 July 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
CERTNM - Change of name certificate 16 May 2014
CONNOT - N/A 16 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 14 June 2013
AP03 - Appointment of secretary 11 February 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 13 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 07 September 2011
CERTNM - Change of name certificate 19 May 2011
CONNOT - N/A 19 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AD01 - Change of registered office address 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 January 2020 Outstanding

N/A

A registered charge 11 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.