Background WavePink WaveYellow Wave

PEACO TRADING LIMITED (02712024)

PEACO TRADING LIMITED (02712024) is an active UK company. incorporated on 6 May 1992. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEACO TRADING LIMITED has been registered for 33 years. Current directors include CANN, Stephen James.

Company Number
02712024
Status
active
Type
ltd
Incorporated
6 May 1992
Age
33 years
Address
3 Bailey Court, Macclesfield, SK10 1JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CANN, Stephen James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACO TRADING LIMITED

PEACO TRADING LIMITED is an active company incorporated on 6 May 1992 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEACO TRADING LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02712024

LTD Company

Age

33 Years

Incorporated 6 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

MOUNTAIN EQUIPMENT (1992) LIMITED
From: 16 July 1992To: 29 February 1996
TOTAL RUGBY LIMITED
From: 15 June 1992To: 16 July 1992
HELPFORGE LIMITED
From: 6 May 1992To: 15 June 1992
Contact
Address

3 Bailey Court Green Street Macclesfield, SK10 1JQ,

Previous Addresses

3 Green Street Macclesfield SK10 1JQ England
From: 8 March 2018To: 9 March 2018
4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ
From: 6 May 1992To: 8 March 2018
Timeline

4 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
May 92
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Secretary
Appointed 24 Jan 2007

CANN, Stephen James

Active
Green Street, MacclesfieldSK10 1JQ
Born January 1965
Director
Appointed 16 May 2003

HINNIGAN, Anne Margaret

Resigned
34 Victoria Road, BerkhamstedHP4 2JT
Secretary
Appointed 29 May 1992
Resigned 24 Sept 1992

KHAKHAR, Alpesh

Resigned
14 Sandown Road, Wigston FieldsLE18 1LD
Secretary
Appointed 16 May 2003
Resigned 24 Jan 2007

KINSEY, Steven Maxwell

Resigned
112 Randale Drive, BuryBL9 8NE
Secretary
Appointed 24 Sept 1992
Resigned 31 Jan 1994

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Secretary
Appointed 31 Jan 1994
Resigned 16 May 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 1992
Resigned 29 May 1992

BERRYMAN, Beverly John

Resigned
Halfway House, St. AlbansAL3 4RX
Born March 1944
Director
Appointed 16 May 2003
Resigned 07 Jul 2015

BICKERSTAFFE, Ian Michael

Resigned
Bailey Court Green Street, MacclesfieldSK10 1JQ
Born November 1959
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2017

DENTON, Andrew Charles Gunn

Resigned
3 Roecross Farm, HydeSK14 6LW
Born June 1963
Director
Appointed 13 Jan 1998
Resigned 16 May 2003

HINNIGAN, Anne Margaret

Resigned
34 Victoria Road, BerkhamstedHP4 2JT
Born February 1965
Director
Appointed 29 May 1992
Resigned 24 Sept 1992

PEACOCK, Matthew Roy

Resigned
Villa Santa Maddalena, Amelia
Born September 1961
Director
Appointed 24 Sept 1992
Resigned 13 Jan 1998

PEACOCK, Michael William

Resigned
17 Dryleaze, YateBS17 5YX
Born June 1958
Director
Appointed 24 Sept 1992
Resigned 01 Feb 1994

POWELL, Ian Donald

Resigned
Fernbank, HydeSK14 1DU
Born July 1961
Director
Appointed 31 Jan 1994
Resigned 16 May 2003

SWEET, Jonathan Patrick Leslie

Resigned
45 Durand Gardens, LondonSW9 0PS
Born March 1956
Director
Appointed 29 May 1992
Resigned 24 Sept 1992

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 May 1992
Resigned 29 May 1992

Persons with significant control

1

Green Street, MacclesfieldSK10 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Miscellaneous
11 June 2003
MISCMISC
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
31 May 2003
225Change of Accounting Reference Date
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
224224
Memorandum Articles
7 October 1992
MEM/ARTSMEM/ARTS
Legacy
6 October 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Certificate Change Of Name Company
15 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
287Change of Registered Office
Incorporation Company
6 May 1992
NEWINCIncorporation