Peakirk
Peterborough
Cambridgeshire
PE6 7NF
Director Name | Mr Richard John Hegarty |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(82 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Broadway Peterborough PE1 1YW |
Director Name | Richard Neaverson |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 26 St Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Secretary Name | Richard Neaverson |
---|---|
Status | Current |
Appointed | 27 July 2018(84 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 26 St Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Director Name | Mrs Freda Neaverson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 26 St Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Director Name | Mr Arthur Herbert Neaverson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 04 May 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 26 St Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Secretary Name | Mrs Freda Neaverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(57 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Secretary Name | Mr Arthur Herbert Neaverson |
---|---|
Status | Resigned |
Appointed | 16 October 2014(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 26 St. Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF |
Director Name | Kevin Norton Woodthorpe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 South Road Bourne Lincolnshire PE10 9JD |
Telephone | 01733 252225 |
---|---|
Telephone region | Peterborough |
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.8k at £1 | Mr Arthur Herbert Neaverson 93.33% Ordinary |
---|---|
100 at £1 | Mr James Arthur Thomas Neaverson 3.33% Ordinary |
100 at £1 | Mrs Freda Neaverson 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,945 |
Cash | £780 |
Current Liabilities | £27,709 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 2 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 16 July 2023 (overdue) |
13 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
---|---|
30 June 2020 | Registered office address changed from 39 the Steynings Werrington Peterborough PE4 6QL England to 26 st Pegas Road Peakirk Peterborough Cambridgeshire PE6 7NF on 30 June 2020 (1 page) |
30 June 2020 | Director's details changed for Richard Neaverson on 30 June 2020 (2 pages) |
9 June 2020 | Previous accounting period extended from 27 September 2019 to 27 March 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 27 September 2018 (2 pages) |
30 September 2019 | Termination of appointment of Kevin Norton Woodthorpe as a director on 11 September 2019 (1 page) |
27 September 2019 | Current accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
15 July 2019 | Director's details changed for Mr James Arthur Thomas Neaverson on 15 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
10 August 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
7 August 2018 | Registered office address changed from 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF England to 39 the Steynings Werrington Peterborough PE4 6QL on 7 August 2018 (2 pages) |
6 August 2018 | Appointment of Richard Neaverson as a secretary on 27 July 2018 (3 pages) |
6 August 2018 | Appointment of Richard Neaverson as a director on 27 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
10 July 2018 | Notification of Exors of Arthur Herbert Neaverson as a person with significant control on 4 May 2018 (2 pages) |
10 July 2018 | Cessation of Arthur Herbert Neaverson as a person with significant control on 4 May 2018 (1 page) |
10 July 2018 | Termination of appointment of Arthur Herbert Neaverson as a director on 4 May 2018 (1 page) |
10 July 2018 | Termination of appointment of Arthur Herbert Neaverson as a secretary on 4 May 2018 (1 page) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 August 2016 | Registered office address changed from St Pegas Road Peakirk Peterborough PE6 7NN to 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from St Pegas Road Peakirk Peterborough PE6 7NN to 26 st. Pegas Road Peakirk Peterborough Cambs PE6 7NF on 3 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 May 2016 | Appointment of Kevin Norton Woodthrope as a director on 20 April 2016 (3 pages) |
3 May 2016 | Appointment of Kevin Norton Woodthrope as a director on 20 April 2016 (3 pages) |
3 May 2016 | Appointment of Mr Richard John Hegarty as a director on 20 April 2016 (3 pages) |
3 May 2016 | Appointment of Mr Richard John Hegarty as a director on 20 April 2016 (3 pages) |
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 December 2014 | Previous accounting period extended from 3 April 2014 to 30 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Freda Neaverson as a director on 16 October 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 3 April 2014 to 30 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Freda Neaverson as a director on 16 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Freda Neaverson as a secretary on 16 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Freda Neaverson as a secretary on 16 October 2014 (1 page) |
12 December 2014 | Appointment of Mr Arthur Herbert Neaverson as a secretary on 16 October 2014 (2 pages) |
12 December 2014 | Appointment of Mr Arthur Herbert Neaverson as a secretary on 16 October 2014 (2 pages) |
12 December 2014 | Previous accounting period extended from 3 April 2014 to 30 September 2014 (1 page) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 January 2014 | Total exemption small company accounts made up to 3 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 3 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 3 April 2013 (4 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mrs Freda Neaverson on 2 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Mrs Freda Neaverson on 2 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 3 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 3 April 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 3 April 2012 (5 pages) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 3 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 3 April 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 3 April 2011 (5 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 3 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 3 April 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 3 April 2010 (5 pages) |
6 August 2010 | Director's details changed for Mr James Arthur Thomas Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Arthur Herbert Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mrs Freda Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mr Arthur Herbert Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mrs Freda Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Arthur Herbert Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mrs Freda Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James Arthur Thomas Neaverson on 2 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James Arthur Thomas Neaverson on 2 July 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 3 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 3 April 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 3 April 2009 (6 pages) |
3 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 3 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 3 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 3 April 2008 (5 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 3 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 3 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 3 April 2007 (5 pages) |
30 October 2007 | Return made up to 02/07/07; no change of members
|
30 October 2007 | Return made up to 02/07/07; no change of members
|
11 March 2007 | Total exemption small company accounts made up to 3 April 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 3 April 2006 (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 3 April 2006 (6 pages) |
8 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 3 April 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 3 April 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 3 April 2005 (6 pages) |
12 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 3 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 3 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 3 April 2004 (6 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 3 April 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 3 April 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 3 April 2003 (6 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members
|
16 July 2003 | Return made up to 02/07/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 3 April 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 3 April 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 3 April 2002 (6 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members
|
23 July 2002 | Return made up to 02/07/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 3 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 3 April 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 3 April 2001 (6 pages) |
30 July 2001 | Return made up to 02/07/01; full list of members
|
30 July 2001 | Return made up to 02/07/01; full list of members
|
19 February 2001 | Accounts for a small company made up to 3 April 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 3 April 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 3 April 2000 (7 pages) |
28 July 2000 | Return made up to 02/07/00; full list of members
|
28 July 2000 | Return made up to 02/07/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 3 April 1999 (7 pages) |
28 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 3 April 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 3 April 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 3 April 1998 (6 pages) |
20 August 1998 | Return made up to 02/07/98; no change of members (6 pages) |
20 August 1998 | Return made up to 02/07/98; no change of members (6 pages) |
5 January 1998 | Full accounts made up to 3 April 1997 (10 pages) |
5 January 1998 | Full accounts made up to 3 April 1997 (10 pages) |
5 January 1998 | Full accounts made up to 3 April 1997 (10 pages) |
14 January 1997 | Full accounts made up to 3 April 1996 (10 pages) |
14 January 1997 | Full accounts made up to 3 April 1996 (10 pages) |
14 January 1997 | Full accounts made up to 3 April 1996 (10 pages) |
21 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 July 1993 | Return made up to 02/07/93; full list of members (6 pages) |
21 July 1993 | Return made up to 02/07/93; full list of members (6 pages) |
25 July 1990 | Return made up to 03/07/90; full list of members (4 pages) |
25 July 1990 | Return made up to 03/07/90; full list of members (4 pages) |
15 May 1989 | Return made up to 12/02/89; full list of members (4 pages) |
15 May 1989 | Return made up to 12/02/89; full list of members (4 pages) |
18 February 1988 | Return made up to 08/02/88; full list of members (4 pages) |
18 February 1988 | Return made up to 08/02/88; full list of members (4 pages) |
16 December 1986 | Return made up to 17/11/86; full list of members (4 pages) |
16 December 1986 | Return made up to 17/11/86; full list of members (4 pages) |