About

Registered Number: 07490423
Date of Incorporation: 12/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB,

 

Founded in 2011, Peacock Stevens & Co Ltd has its registered office in Chorley in Lancashire, it has a status of "Active". We do not know the number of employees at this company. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Stewart Brian 01 May 2013 - 1
PEACOCK, Daniel John 14 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 27 February 2019
SH06 - Notice of cancellation of shares 26 February 2019
SH06 - Notice of cancellation of shares 26 February 2019
SH03 - Return of purchase of own shares 26 February 2019
SH03 - Return of purchase of own shares 26 February 2019
CS01 - N/A 22 February 2019
SH06 - Notice of cancellation of shares 30 July 2018
SH06 - Notice of cancellation of shares 30 July 2018
SH03 - Return of purchase of own shares 30 July 2018
SH03 - Return of purchase of own shares 30 July 2018
PSC07 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
PSC04 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
PSC04 - N/A 23 February 2018
CS01 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 11 January 2018
CH01 - Change of particulars for director 13 July 2017
CH01 - Change of particulars for director 07 July 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 08 February 2017
SH01 - Return of Allotment of shares 08 February 2017
SH01 - Return of Allotment of shares 08 February 2017
AA - Annual Accounts 27 July 2016
AA01 - Change of accounting reference date 05 May 2016
AR01 - Annual Return 14 January 2016
SH01 - Return of Allotment of shares 30 November 2015
CH01 - Change of particulars for director 23 November 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 12 January 2015
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 23 October 2013
SH01 - Return of Allotment of shares 09 September 2013
SH01 - Return of Allotment of shares 09 September 2013
SH01 - Return of Allotment of shares 09 September 2013
SH01 - Return of Allotment of shares 09 September 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 01 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 January 2012
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
NEWINC - New incorporation documents 12 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.