PEACOCK MCA LIMITED
BRISTOL SORMGREEN LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS36 1RH

Company number 01674940
Status Active
Incorporation Date 1 November 1982
Company Type Private Limited Company
Address UNITS 1-4 CROSSLEY FARM BUS CTR, SWAN LANE WINTERBOURNE, BRISTOL, BS36 1RH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 15,000 . The most likely internet sites of PEACOCK MCA LIMITED are www.peacockmca.co.uk, and www.peacock-mca.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Lawrence Hill Rail Station is 5.6 miles; to Bristol Temple Meads Rail Station is 6.5 miles; to Keynsham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Mca Limited is a Private Limited Company. The company registration number is 01674940. Peacock Mca Limited has been working since 01 November 1982. The present status of the company is Active. The registered address of Peacock Mca Limited is Units 1 4 Crossley Farm Bus Ctr Swan Lane Winterbourne Bristol Bs36 1rh. . PEACOCK, Stephen Andrew is a Secretary of the company. PEACOCK, Michael Ernest is a Director of the company. PEACOCK, Stephen Andrew is a Director of the company. Secretary PEACOCK, Lily May has been resigned. Director PEACOCK, Alan John has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PEACOCK, Stephen Andrew
Appointed Date: 21 November 1997

Director

Director

Resigned Directors

Secretary
PEACOCK, Lily May
Resigned: 21 November 1997

Director
PEACOCK, Alan John
Resigned: 21 November 1997
77 years old

Persons With Significant Control

Mr Stephen Andrew Peacock
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Ernest Peacock
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEACOCK MCA LIMITED Events

18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15,000

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 15,000

...
... and 76 more events
20 Nov 1986
Return made up to 14/11/86; full list of members

20 Nov 1986
Return made up to 31/12/85; full list of members

20 Nov 1986
Return made up to 31/12/85; full list of members

17 Oct 1986
Accounts made up to 31 December 1985

17 Oct 1986
Accounts made up to 31 December 1984

PEACOCK MCA LIMITED Charges

23 January 1986
Charge
Delivered: 29 January 1986
Status: Satisfied on 1 November 2008
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…