About

Registered Number: 05761229
Date of Incorporation: 29/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Peach Barns, Somerton Road, North Aston, Oxon, OX25 6HX

 

100% Peach Ltd was registered on 29 March 2006 with its registered office in Oxon, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURTILL, Alan Charles 17 November 2006 09 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CENTRACCHIO, Julie Lynn 18 November 2016 28 January 2019 1
GARTHWAITE, Joseph Edward 08 April 2015 18 November 2016 1
PERCY, Andrew James 30 January 2013 15 May 2014 1
STODDART, Wilfrid Hamish 15 May 2014 04 May 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 30 March 2020
CS01 - N/A 30 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
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 16 August 2018
CS01 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 02 March 2017
AP03 - Appointment of secretary 12 December 2016
TM02 - Termination of 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
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 May 2015
AP03 - Appointment of secretary 27 April 2015
AA - Annual Accounts 09 September 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 10 April 2014
AD04 - Change of location of company records to the registered office 10 April 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 May 2013
TM02 - Termination of appointment of secretary 11 February 2013
AP03 - Appointment of secretary 11 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 06 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AR01 - Annual Return 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 April 2010
TM01 - Termination of appointment of director 29 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 May 2009
353 - Register of members 13 May 2009
287 - Change in situation or address of Registered Office 18 February 2009
363s - Annual Return 25 September 2008
AA - Annual Accounts 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 01 November 2007
225 - Change of Accounting Reference Date 29 October 2007
363a - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
123 - Notice of increase in nominal capital 30 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2006
CERTNM - Change of name certificate 05 July 2006
NEWINC - New incorporation documents 29 March 2006

Mortgages & Charges

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

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.