PODFO LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
PODFO LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
PODFO LIMITED was incorporated 22 years ago on 12/04/2001 and has the registered number: 04199223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PODFO LIMITED was incorporated 22 years ago on 12/04/2001 and has the registered number: 04199223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PODFO LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
UNIT C1, BENFIELD BUSINESS PARK
NEWCASTLE UPON TYNE
NE6 4NQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEACOCKS ORTHOTICS LIMITED (until 25/07/2017)
PEACOCKS ORTHOTICS LIMITED (until 25/07/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID WILLIAM STEVENS | Feb 1976 | British | Director | 2012-01-30 | CURRENT |
MR CHRISTOPHER DAVID PEACOCK | Dec 1973 | British | Director | 2009-05-07 | CURRENT |
MR JOHN COLIN PEACOCK | Secretary | 2016-06-02 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-04-12 UNTIL 2001-04-12 | RESIGNED | ||
MR JOHN COLIN PEACOCK | Feb 1944 | British | Director | 2001-04-12 UNTIL 2017-08-02 | RESIGNED |
MR ALAN JAMES HANSELL | Apr 1952 | British | Director | 2001-04-12 UNTIL 2012-01-30 | RESIGNED |
MS ELAINE HALL | Apr 1958 | British | Director | 2017-11-01 UNTIL 2020-02-04 | RESIGNED |
MR DUNCAN WEIR NEILSON FERGUSON | Jan 1953 | British | Director | 2001-08-09 UNTIL 2016-06-02 | RESIGNED |
MR STEPHEN JAMES COOK | Nov 1969 | British | Director | 2006-11-15 UNTIL 2017-03-09 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-04-12 UNTIL 2001-04-12 | RESIGNED | ||
MR DAVID GEORGE HOOD | Secretary | 2012-01-30 UNTIL 2016-06-02 | RESIGNED | ||
MR ALAN JAMES HANSELL | Apr 1952 | British | Secretary | 2001-04-12 UNTIL 2012-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher David Peacock | 2016-04-06 | 12/1973 | Newcastle Upon Tyne Tyne & Wear |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr John Colin Peacock | 2016-04-06 | 2/1944 | Newcastle Upon Tyne Tyne & Wear |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PODFO_LIMITED - Accounts | 2024-03-02 | 31-05-2023 | £2,663 Cash £27,764 equity |
PODFO_LIMITED - Accounts | 2023-03-01 | 31-05-2022 | £1,383 Cash £30,186 equity |
PODFO_LIMITED - Accounts | 2022-03-01 | 31-05-2021 | £6,721 Cash £7,182 equity |
PODFO_LIMITED - Accounts | 2021-07-22 | 31-05-2020 | £10,488 Cash £-125,790 equity |
PODFO_LIMITED - Accounts | 2020-02-06 | 30-04-2019 | £19,898 Cash £-105,435 equity |
PODFO_LIMITED - Accounts | 2019-09-20 | 31-12-2018 | £43,151 Cash £41,636 equity |
PODFO_LIMITED - Accounts | 2018-11-28 | 31-05-2018 | £96,176 Cash £344,994 equity |