PEACH TECHNOLOGIES LIMITED - WHITELEY
Company Profile | Company Filings |
Overview
PEACH TECHNOLOGIES LIMITED is a Private Limited Company from WHITELEY ENGLAND and has the status: Active.
PEACH TECHNOLOGIES LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05832338. The accounts status is SMALL and accounts are next due on 30/09/2024.
PEACH TECHNOLOGIES LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05832338. The accounts status is SMALL and accounts are next due on 30/09/2024.
PEACH TECHNOLOGIES LIMITED - WHITELEY
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
61200 - Wireless telecommunications activities
61900 - Other telecommunications activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FORUM 5
WHITELEY
PO15 7PA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEACH TELECOM LIMITED (until 15/01/2015)
PEACH TELECOM LIMITED (until 15/01/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN CHRISTOPHER BROWN | Mar 1964 | British | Director | 2016-12-19 | CURRENT |
MR DARREN JOHN SCOTT-HEALEY | Feb 1971 | British | Director | 2006-05-30 | CURRENT |
MR STEPHEN MATTHEW FENNER | Dec 1977 | British | Director | 2017-11-13 UNTIL 2022-06-07 | RESIGNED |
DARREN JOHN SCOTT HEALEY | Feb 1971 | Secretary | 2006-05-30 UNTIL 2010-09-28 | RESIGNED | |
MR JOHN JAMES FITZPATRICK | Jul 1961 | British | Director | 2006-05-30 UNTIL 2009-09-30 | RESIGNED |
MR GARETH MICHAEL MCQUAID | Apr 1973 | British | Director | 2014-06-02 UNTIL 2018-05-31 | RESIGNED |
JOSEPH PATRICK JEFFERS | Jul 1977 | British | Director | 2018-08-20 UNTIL 2023-06-23 | RESIGNED |
MR NATHAN JAMES | Mar 1982 | British | Director | 2017-07-31 UNTIL 2021-04-30 | RESIGNED |
MR KEVIN IAN JAMES | Nov 1967 | British | Director | 2020-01-27 UNTIL 2021-09-22 | RESIGNED |
MR TOM HOUSTON | Sep 1984 | British | Director | 2016-05-16 UNTIL 2022-06-07 | RESIGNED |
MR JULIAN MARK HANDLEY POTTS | Jun 1954 | British | Director | 2013-12-01 UNTIL 2018-06-15 | RESIGNED |
MR ANDREW DAVID MILES | Aug 1974 | British | Director | 2013-12-13 UNTIL 2015-06-09 | RESIGNED |
MR STEPHEN MATTHEW FENNER | Dec 1977 | British | Director | 2006-08-21 UNTIL 2010-06-01 | RESIGNED |
MR MATTHEW NEIL FAULKNER | Dec 1982 | British | Director | 2018-08-20 UNTIL 2020-10-27 | RESIGNED |
MR PHILLIP EDMONDS | Nov 1974 | English | Director | 2010-01-28 UNTIL 2011-05-09 | RESIGNED |
MR JOHN COLIN COUSINS | Nov 1968 | British | Director | 2010-03-04 UNTIL 2011-10-20 | RESIGNED |
MR JOHN COLIN COUSINS | Nov 1968 | British | Director | 2011-12-14 UNTIL 2013-08-30 | RESIGNED |
MR MARTIN COOK | Apr 1967 | British | Director | 2006-05-30 UNTIL 2013-05-24 | RESIGNED |
MR RYAN CATHCART | Oct 1975 | British | Director | 2016-03-10 UNTIL 2016-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Solent Group Holdings Limited | 2018-08-20 | Whiteley Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Darren John Scott-Healey | 2016-04-06 - 2018-08-20 | 2/1971 | Whiteley | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-06-30 | 31-12-2022 | |
ACCOUNTS - Final Accounts preparation | 2022-12-02 | 31-12-2021 | 2,080,755 equity |
Dormant Company Accounts - PEACH TECHNOLOGIES LIMITED | 2015-12-24 | 31-08-2015 | £100 equity |