PEACOCK BUILDING SERVICES LIMITED
PEACOCK INVESTMENTS LIMITED

Hellopages » Wrexham » Wrexham » LL11 1BT

Company number 05550072
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address 25 GROSVENOR ROAD, WREXHAM, LL11 1BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Secretary's details changed for Mr Richard David Ellis on 14 June 2016. The most likely internet sites of PEACOCK BUILDING SERVICES LIMITED are www.peacockbuildingservices.co.uk, and www.peacock-building-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and one months. The distance to to Cefn-y-Bedd Rail Station is 3.7 miles; to Caergwrle Rail Station is 4.3 miles; to Ruabon Rail Station is 4.8 miles; to Chester Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peacock Building Services Limited is a Private Limited Company. The company registration number is 05550072. Peacock Building Services Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Peacock Building Services Limited is 25 Grosvenor Road Wrexham Ll11 1bt. The company`s financial liabilities are £117.71k. It is £0.98k against last year. The cash in hand is £6.07k. It is £4.4k against last year. And the total assets are £521.65k, which is £73.81k against last year. ELLIS, Richard David is a Secretary of the company. ELLIS, John is a Director of the company. ELLIS, John Matthew is a Director of the company. ELLIS, Richard David is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Development of building projects".


peacock building services Key Finiance

LIABILITIES £117.71k
+0%
CASH £6.07k
+264%
TOTAL ASSETS £521.65k
+16%
All Financial Figures

Current Directors

Secretary
ELLIS, Richard David
Appointed Date: 31 August 2005

Director
ELLIS, John
Appointed Date: 31 August 2005
88 years old

Director
ELLIS, John Matthew
Appointed Date: 31 August 2005
52 years old

Director
ELLIS, Richard David
Appointed Date: 31 August 2005
51 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 31 August 2005
Appointed Date: 31 August 2005

Persons With Significant Control

Mr John Richard Ellis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Matthew Ellis
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard David Ellis
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEACOCK BUILDING SERVICES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Aug 2016
Secretary's details changed for Mr Richard David Ellis on 14 June 2016
09 Aug 2016
Director's details changed for Mr Richard David Ellis on 14 June 2016
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
21 Sep 2005
New director appointed
21 Sep 2005
Registered office changed on 21/09/05 from: 20 station road radyr cardiff CF15 8AA
21 Sep 2005
Secretary resigned
21 Sep 2005
Director resigned
31 Aug 2005
Incorporation

PEACOCK BUILDING SERVICES LIMITED Charges

2 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2-4 bradley road wrexham t/no WA508572; together with…
2 February 2010
Mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2,4 & 6 llys y nant hawarden flintshire t/no CYM427427;…
6 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Legal mortgage
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the former family centre brook lane hawarden deeside…
29 June 2007
Debenture
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2-4 bradley road wrexham. With the benefit…