Peavey Electronics Limited CORBY


Founded in 1976, Peavey Electronics, classified under reg no. 01249126 is an active company. Currently registered at Rowan House NN18 9NF, Corby the company has been in the business for 48 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Courtland G., Mary P. and Hartley P.. Of them, Hartley P. has been with the company the longest, being appointed on 10 April 1992 and Courtland G. has been with the company for the least time - from 26 July 2017. At the moment 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.

Peavey Electronics Limited Address / Contact

Office Address Rowan House
Office Address2 3 Medlicott Close
Town Corby
Post code NN18 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01249126
Date of Incorporation Tue, 16th Mar 1976
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Courtland G.

Position: Director

Appointed: 26 July 2017

Mary P.

Position: Director

Appointed: 01 October 2003

Hartley P.

Position: Director

Appointed: 10 April 1992

David B.

Position: Director

Appointed: 01 April 2006

Resigned: 05 March 2010

Paul B.

Position: Secretary

Appointed: 24 March 2006

Resigned: 05 February 2020

Clive S.

Position: Director

Appointed: 18 August 2003

Resigned: 28 April 2015

John M.

Position: Director

Appointed: 01 July 2003

Resigned: 24 March 2006

John M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 24 March 2006

Daniel F.

Position: Director

Appointed: 01 August 1995

Resigned: 31 August 2000

William H.

Position: Director

Appointed: 10 April 1992

Resigned: 03 January 1991

Melia P.

Position: Director

Appointed: 10 April 1992

Resigned: 07 March 1998

Robert W.

Position: Director

Appointed: 10 April 1992

Resigned: 26 May 1995

Kenneth A.

Position: Director

Appointed: 10 April 1992

Resigned: 30 June 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Peavey (Holdings) Limited from Kettering, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peavey (Holdings) Limited

Portland House 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01438453
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand180 97155 82324 25015 23116 3398043 0573 777
Current Assets1 103 3781 073 9811 062 7071 057 7241 050 5551 045 3731 051 4551 055 469
Debtors922 4071 018 1581 038 4571 042 4931 034 2161 044 5691 048 3981 051 692
Other Debtors14 975  10 9415 68010 7545 1315 166
Property Plant Equipment   1 5352 2851 139854641
Other
Accumulated Depreciation Impairment Property Plant Equipment   7681 5682 7142 9993 212
Additions Other Than Through Business Combinations Property Plant Equipment    1 550   
Amounts Owed By Related Parties   1 023 8081 028 5361 033 8151 043 2671 046 526
Amounts Owed To Group Undertakings 7 7447 7447 7447 7447 7447 7447 744
Average Number Employees During Period 6557777
Creditors108 588106 63240 84832 08241 07722 16918 07017 062
Increase From Depreciation Charge For Year Property Plant Equipment   7688001 146285213
Net Current Assets Liabilities994 790967 3491 021 8591 025 6421 009 4781 023 2041 033 3851 038 407
Other Creditors1 226  9 32916 32210 8735 4134 392
Other Taxation Social Security Payable12 1265 8275 8075 3775 1171 9834 1534 174
Property Plant Equipment Gross Cost   2 3033 8533 8533 853 
Total Assets Less Current Liabilities994 790967 3491 021 8591 027 1771 011 7631 024 3431 034 2391 039 048
Trade Creditors Trade Payables67 36461 57417 7729 63011 8941 569760752
Accrued Liabilities Deferred Income27 87230 5308 5498 457    
Amounts Owed By Group Undertakings878 0381 005 1501 023 2171 031 552    
Prepayments Accrued Income8 6532 3836 9297 738    
Recoverable Value-added Tax 10 6258 3113 203    
Total Additions Including From Business Combinations Property Plant Equipment   2 303    
Trade Debtors Trade Receivables20 741       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 6th, April 2023
Free Download (8 pages)

Company search