Peach (giant) Limited BATH


Peach (giant) started in year 1994 as Private Limited Company with registration number 02940082. The Peach (giant) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bath at 21 Fairfield Park Road. Postal code: BA1 6JW. Since 2001/05/01 Peach (giant) Limited is no longer carrying the name Whale (banbury).

The firm has one director. Rachel W., appointed on 6 August 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian W. who worked with the the firm until 31 March 2016.

Peach (giant) Limited Address / Contact

Office Address 21 Fairfield Park Road
Town Bath
Post code BA1 6JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940082
Date of Incorporation Fri, 17th Jun 1994
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Rachel W.

Position: Director

Appointed: 06 August 2001

Pamela W.

Position: Director

Appointed: 24 February 2000

Resigned: 06 August 2001

Walter F.

Position: Director

Appointed: 04 October 1994

Resigned: 30 October 1998

Frank P.

Position: Director

Appointed: 04 October 1994

Resigned: 11 May 1998

Brian W.

Position: Director

Appointed: 17 June 1994

Resigned: 03 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 1994

Resigned: 17 June 1994

Terence H.

Position: Director

Appointed: 17 June 1994

Resigned: 24 February 2000

John L.

Position: Director

Appointed: 17 June 1994

Resigned: 07 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 June 1994

Resigned: 17 June 1994

Brian W.

Position: Secretary

Appointed: 17 June 1994

Resigned: 31 March 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Rachel W. The abovementioned PSC and has 75,01-100% shares.

Rachel W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Whale (banbury) May 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth788220-491      
Balance Sheet
Cash Bank On Hand  388388388388388388388
Current Assets  738738738738738738738
Debtors  350350350350350350350
Net Assets Liabilities  -492-838-1 184-1 531-1 877-1 877-1 877
Other Debtors  350350350350350350350
Property Plant Equipment  1 3851 039692345   
Cash Bank In Hand  388      
Net Assets Liabilities Including Pension Asset Liability788220-491      
Tangible Fixed Assets1 1368521 385      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve786502-493      
Shareholder Funds788220-491      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8 8959 2419 5889 93410 28010 28010 280
Amounts Owed To Related Parties     2 6142 6142 6142 614
Balances With Banks      388388 
Creditors  2 6152 6152 6142 6152 6142 6152 615
Increase From Depreciation Charge For Year Property Plant Equipment   346346347346  
Net Current Assets Liabilities -632-1 876-1 877-1 876-1 877-1 876  
Number Shares Issued Fully Paid  2222222
Other Creditors  2 6152 6152 6141   
Other Payables Accrued Expenses      111
Par Value Share 11111111
Property Plant Equipment Gross Cost  10 28010 28010 28010 28010 28010 28010 280
Creditors Due Within One Year3483482 614      
Fixed Assets 8521 385      
Number Shares Allotted222      
Other Creditors Due Within One Year348348       
Tangible Fixed Assets Cost Or Valuation9 286        
Tangible Fixed Assets Depreciation8 1508 434       
Tangible Fixed Assets Depreciation Charged In Period 284       
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements