About

Registered Number: 01438453
Date of Incorporation: 19/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Rowan House, 3 Medlicott Close, Corby, Northamptonshire, NN18 9NF,

 

Based in Corby, Northamptonshire, Peavey (Holdings) Ltd was established in 1979, it's status is listed as "Active". We don't currently know the number of employees at the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 20 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 28 March 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 28 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 August 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 02 April 2015
MISC - Miscellaneous document 17 December 2014
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 22 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 June 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 17 August 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 05 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 10 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
AUD - Auditor's letter of resignation 25 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 07 July 2000
225 - Change of Accounting Reference Date 15 June 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 16 April 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 06 April 1998
287 - Change in situation or address of Registered Office 29 April 1997
287 - Change in situation or address of Registered Office 29 April 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 23 April 1996
AA - Annual Accounts 10 April 1996
AA - Annual Accounts 19 July 1995
288 - N/A 14 June 1995
363s - Annual Return 06 April 1995
288 - N/A 04 May 1994
363s - Annual Return 04 May 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 01 April 1993
AA - Annual Accounts 02 June 1992
363s - Annual Return 13 April 1992
288 - N/A 29 July 1991
363a - Annual Return 12 May 1991
288 - N/A 02 May 1991
AA - Annual Accounts 24 April 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
363 - Annual Return 25 May 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 22 July 1988
AA - Annual Accounts 23 July 1987
363 - Annual Return 23 July 1987
363 - Annual Return 08 July 1986
AA - Annual Accounts 29 May 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
CERTNM - Change of name certificate 28 June 1985
CERTNM - Change of name certificate 17 March 1980
NEWINC - New incorporation documents 19 July 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.