Company NamePeach Sport UK Limited
DirectorsAngela Cheryl Haugh and Philip Edward Haugh
Company StatusActive
Company Number10816099
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAngela Cheryl Haugh
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN
Director NameMr Philip Edward Haugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mulberry Avenue
Turnstone Business Park
Widnes
Cheshire
WA8 0WN

Location

Registered Address2a Glendale Avenue Sandycroft Industrial Estate
Sandycroft
Deeside
Flintshire
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

30 April 2018Delivered on: 1 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
20 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 January 2022Registered office address changed from 18 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN United Kingdom to 2a Glendale Avenue Sandycroft Industrial Estate Sandycroft Deeside Flintshire CH5 2QP on 25 January 2022 (1 page)
21 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
20 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
1 May 2018Registration of charge 108160990001, created on 30 April 2018 (9 pages)
21 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,000.00
(4 pages)
21 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 1,000.00
(4 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 June 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
13 June 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)