PEACOCK FIBRES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD2 3LW

Company number 01179631
Status Active
Incorporation Date 2 August 1974
Company Type Private Limited Company
Address GAIN MILL, GAIN LANE, FAGLEY, BRADFORD, WEST YORKSHIRE, BD2 3LW
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 13960 - Manufacture of other technical and industrial textiles, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 850 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of PEACOCK FIBRES LIMITED are www.peacockfibres.co.uk, and www.peacock-fibres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Peacock Fibres Limited is a Private Limited Company. The company registration number is 01179631. Peacock Fibres Limited has been working since 02 August 1974. The present status of the company is Active. The registered address of Peacock Fibres Limited is Gain Mill Gain Lane Fagley Bradford West Yorkshire Bd2 3lw. . PEACOCK, Gerald Anthony is a Secretary of the company. PEACOCK, Gerald Anthony is a Director of the company. PEACOCK, Julia is a Director of the company. Secretary PEACOCK, Raymond Anthony has been resigned. Director PEACOCK, Imelda has been resigned. Director PEACOCK, Matthew Ernest has been resigned. Director PEACOCK, Raymond Anthony has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
PEACOCK, Gerald Anthony
Appointed Date: 12 April 1995

Director
PEACOCK, Gerald Anthony
Appointed Date: 14 November 1994
68 years old

Director
PEACOCK, Julia
Appointed Date: 14 November 1994
67 years old

Resigned Directors

Secretary
PEACOCK, Raymond Anthony
Resigned: 12 April 1995

Director
PEACOCK, Imelda
Resigned: 27 June 2001
99 years old

Director
PEACOCK, Matthew Ernest
Resigned: 30 March 2005
Appointed Date: 14 November 1994
72 years old

Director
PEACOCK, Raymond Anthony
Resigned: 07 May 2009
98 years old

PEACOCK FIBRES LIMITED Events

06 May 2016
Total exemption small company accounts made up to 31 July 2015
15 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 850

07 May 2015
Total exemption small company accounts made up to 31 July 2014
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 850

02 May 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 65 more events
12 May 1988
Full accounts made up to 9 August 1987

17 Jun 1987
Return made up to 14/05/87; full list of members

17 Jun 1987
Full accounts made up to 9 August 1986

07 Jun 1986
Full accounts made up to 9 August 1985

07 Jun 1986
Return made up to 14/05/86; full list of members