About

Registered Number: 06279448
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Dg2 The Terrace, Grantham Street, Lincoln, LN2 1BD

 

Established in 2007, Peachy Events Services Ltd are based in Lincoln, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Peachy Events Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, David 14 June 2007 - 1
DALY-ROY, Christopher 14 June 2007 - 1
POLLARD, Barry John 20 December 2008 - 1
MOSS, Simon 14 June 2007 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BROUGHTON, Kerry 22 September 2008 - 1
MOSS, Ita 14 June 2007 22 September 2008 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC04 - N/A 10 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 10 April 2018
PSC04 - N/A 09 April 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 08 August 2017
PSC01 - N/A 08 August 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 05 April 2017
MR01 - N/A 16 November 2016
MR01 - N/A 18 October 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 28 March 2014
CERTNM - Change of name certificate 14 November 2013
CONNOT - N/A 28 October 2013
CERTNM - Change of name certificate 11 September 2013
CONNOT - N/A 22 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 01 July 2013
AA01 - Change of accounting reference date 15 January 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AA01 - Change of accounting reference date 20 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 10 February 2009
225 - Change of Accounting Reference Date 02 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
363a - Annual Return 21 July 2008
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.