PEACHEYS CA LIMITED
NEWPORT PEACHEYS I.T. CONSULTING LIMITED OVERAGENT LIMITED

Hellopages » Newport » Newport » NP20 2DW

Company number 03873449
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address UHY HACKER YOUNG, LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Elliott Buss on 1 February 2017; Appointment of Mr Elliott Buss as a director on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PEACHEYS CA LIMITED are www.peacheysca.co.uk, and www.peacheys-ca.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Risca & Pontymister Rail Station is 4.8 miles; to Cwmbran Rail Station is 5.3 miles; to Crosskeys Rail Station is 6.6 miles; to Pontypool & New Inn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacheys Ca Limited is a Private Limited Company. The company registration number is 03873449. Peacheys Ca Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of Peacheys Ca Limited is Uhy Hacker Young Lanyon House Mission Court Newport Gwent Np20 2dw. . BYETT, Paul is a Secretary of the company. BUSS, Elliott is a Director of the company. BYETT, Paul is a Director of the company. CLARK, Denise is a Director of the company. GRIFFITHS, John is a Director of the company. THEAKER, Stephen Michael is a Director of the company. Secretary PEACHEY, Roger John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FRANCIS, Gareth has been resigned. Director MORRIS, Jeremy Rich has been resigned. Director PEACHEY, Roger John has been resigned. Director SULLEY, Steven Phillip has been resigned. Director WATSON, David Julian has been resigned. Director WHITE, Lisa has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BYETT, Paul
Appointed Date: 31 March 2007

Director
BUSS, Elliott
Appointed Date: 01 February 2017
42 years old

Director
BYETT, Paul
Appointed Date: 31 March 2007
51 years old

Director
CLARK, Denise
Appointed Date: 18 July 2011
60 years old

Director
GRIFFITHS, John
Appointed Date: 18 July 2011
56 years old

Director
THEAKER, Stephen Michael
Appointed Date: 02 December 2002
69 years old

Resigned Directors

Secretary
PEACHEY, Roger John
Resigned: 31 March 2007
Appointed Date: 29 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 November 1999
Appointed Date: 09 November 1999

Director
FRANCIS, Gareth
Resigned: 18 July 2011
Appointed Date: 10 January 2008
56 years old

Director
MORRIS, Jeremy Rich
Resigned: 02 December 2002
Appointed Date: 22 December 2000
58 years old

Director
PEACHEY, Roger John
Resigned: 31 March 2007
Appointed Date: 29 November 1999
79 years old

Director
SULLEY, Steven Phillip
Resigned: 20 January 2012
Appointed Date: 18 July 2011
55 years old

Director
WATSON, David Julian
Resigned: 22 December 2000
Appointed Date: 29 November 1999
56 years old

Director
WHITE, Lisa
Resigned: 12 December 2014
Appointed Date: 01 May 2013
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 November 1999
Appointed Date: 09 November 1999

Persons With Significant Control

Mr Paul Byett
Notified on: 9 November 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Theaker
Notified on: 9 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEACHEYS CA LIMITED Events

28 Feb 2017
Director's details changed for Mr Elliott Buss on 1 February 2017
28 Feb 2017
Appointment of Mr Elliott Buss as a director on 1 February 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
10 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 79 more events
03 Feb 2000
New director appointed
01 Feb 2000
Company name changed overagent LIMITED\certificate issued on 02/02/00
27 Jan 2000
Secretary resigned
27 Jan 2000
Director resigned
09 Nov 1999
Incorporation

PEACHEYS CA LIMITED Charges

22 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…