100% Peach Limited ASHTON-UNDER-LYNE


100% Peach started in year 2006 as Private Limited Company with registration number 05761229. The 100% Peach company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Ashton-under-lyne at 21 Old Street. Postal code: OL6 6LA. Since Wednesday 5th July 2006 100% Peach Limited is no longer carrying the name Gdco 47.

Currently there are 2 directors in the the company, namely Danielle D. and Robert P.. In addition one secretary - Danielle D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

100% Peach Limited Address / Contact

Office Address 21 Old Street
Town Ashton-under-lyne
Post code OL6 6LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05761229
Date of Incorporation Wed, 29th Mar 2006
Industry Public houses and bars
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Danielle D.

Position: Director

Appointed: 18 October 2022

Danielle D.

Position: Secretary

Appointed: 18 October 2022

Robert P.

Position: Director

Appointed: 18 October 2022

Anthony B.

Position: Director

Appointed: 28 February 2020

Resigned: 18 October 2022

Julie C.

Position: Secretary

Appointed: 18 November 2016

Resigned: 28 January 2019

Joseph G.

Position: Secretary

Appointed: 08 April 2015

Resigned: 18 November 2016

Wilfrid S.

Position: Secretary

Appointed: 15 May 2014

Resigned: 04 May 2016

Andrew P.

Position: Secretary

Appointed: 30 January 2013

Resigned: 15 May 2014

Alan T.

Position: Director

Appointed: 17 November 2006

Resigned: 09 November 2009

Wilfrid S.

Position: Director

Appointed: 01 November 2006

Resigned: 18 October 2022

Wilfrid S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 30 January 2013

Lee C.

Position: Director

Appointed: 01 November 2006

Resigned: 18 October 2022

George Davies (nominees) Limited

Position: Corporate Secretary

Appointed: 29 March 2006

Resigned: 01 November 2006

Gd Directors (nominees) Limited

Position: Corporate Director

Appointed: 29 March 2006

Resigned: 01 November 2006

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is The Peach Pub Company Limited from North Aston, United Kingdom. This PSC is classified as "a company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is The Peach Pub Properties Limited that entered North Aston, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The Peach Pub Company Limited

Peach Barns Somerton Road, North Aston, Oxfordshire, OX25 6HX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04336195
Notified on 1 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Peach Pub Properties Limited

Peach Barns Somerton Road, North Aston, Oxfordshire, OX25 6HX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04686613
Notified on 1 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gdco 47 July 5, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
filed on: 7th, February 2024
Free Download (47 pages)

Company search