PEACOCK BAKER LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK40 3JR

Company number 04025315
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address 26 NEWNHAM STREET, BEDFORD, BEDFORDSHIRE, MK40 3JR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PEACOCK BAKER LIMITED are www.peacockbaker.co.uk, and www.peacock-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Baker Limited is a Private Limited Company. The company registration number is 04025315. Peacock Baker Limited has been working since 03 July 2000. The present status of the company is Active. The registered address of Peacock Baker Limited is 26 Newnham Street Bedford Bedfordshire Mk40 3jr. . BAKER, Mark Noel is a Director of the company. Secretary CHAPMAN, Russell John has been resigned. Secretary FEARNLEY, Ian Ralph has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BARBY, David John has been resigned. Director LAWRENCE, Keith Arthur has been resigned. Director ROWELL, Simon Maurice has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BAKER, Mark Noel
Appointed Date: 03 July 2000
66 years old

Resigned Directors

Secretary
CHAPMAN, Russell John
Resigned: 06 April 2008
Appointed Date: 01 January 2008

Secretary
FEARNLEY, Ian Ralph
Resigned: 31 December 2007
Appointed Date: 03 July 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Director
BARBY, David John
Resigned: 31 October 2002
Appointed Date: 02 October 2000
82 years old

Director
LAWRENCE, Keith Arthur
Resigned: 31 October 2002
Appointed Date: 02 October 2000
84 years old

Director
ROWELL, Simon Maurice
Resigned: 02 May 2009
Appointed Date: 22 September 2000
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 July 2000
Appointed Date: 03 July 2000

Persons With Significant Control

Akmb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACOCK BAKER LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,500

07 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 42 more events
07 Jul 2000
Secretary resigned
07 Jul 2000
New secretary appointed
07 Jul 2000
New director appointed
07 Jul 2000
Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR
03 Jul 2000
Incorporation

PEACOCK BAKER LIMITED Charges

7 November 2003
Charge of deposit
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000.00 credited to account…
14 September 2000
Mortgage debenture
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…