AUDUS & PEACHEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

AUDUS & PEACHEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04810267

Incorporation date

25/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 West Road, Bury St Edmunds, Suffolk IP33 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/08/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Director's details changed for Mr David Rodney Peachey on 2023-07-01
dot icon03/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/12/2023
Director's details changed for Mr Stuart Audus on 2023-12-20
dot icon20/12/2023
Registered office address changed from 31 Bancroft Lane Soham Ely Cambridgeshire CB7 5DG United Kingdom to 66 West Road Bury St Edmunds Suffolk IP33 3EN on 2023-12-20
dot icon12/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/03/2022
Registered office address changed from 13 Townsend Soham Ely Cambridgeshire CB7 5DD to 31 Bancroft Lane Soham Ely Cambridgeshire CB7 5DG on 2022-03-30
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon23/06/2020
Resolutions
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon02/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon27/06/2017
Notification of David Rodney Peachey as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Stuart Audus as a person with significant control on 2016-04-06
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/11/2016
Secretary's details changed for Stuart Audus on 2016-11-28
dot icon20/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr David Rodney Peachey on 2013-04-05
dot icon04/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/10/2011
Director's details changed for David Rodney Peachey on 2011-10-01
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon30/06/2010
Director's details changed for Stuart Audus on 2010-06-01
dot icon30/06/2010
Director's details changed for David Rodney Peachey on 2009-10-01
dot icon30/06/2010
Secretary's details changed for Stuart Audus on 2010-06-01
dot icon30/06/2010
Registered office address changed from 24 Bancroft Lane, Soham Ely Cambridgeshire CB7 5DG on 2010-06-30
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 25/06/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 25/06/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/02/2008
Particulars of mortgage/charge
dot icon27/06/2007
Return made up to 25/06/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 25/06/06; full list of members
dot icon20/02/2006
Registered office changed on 20/02/06 from: 24 bancroft lane, soham ely cambridgeshire CB7 5DG
dot icon20/02/2006
Registered office changed on 20/02/06 from: 6 brook dam lane, soham ely cambridgeshire CB7 5HZ
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Secretary's particulars changed;director's particulars changed
dot icon20/02/2006
Director's particulars changed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/12/2005
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 25/06/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 25/06/04; full list of members
dot icon26/07/2003
Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/07/2003
Secretary resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New secretary appointed;new director appointed
dot icon25/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.63K
-
0.00
114.13K
-
2022
3
1.37K
-
0.00
130.42K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Audus, Stuart
Director
25/06/2003 - Present
2
Peachey, David Rodney
Director
25/06/2003 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUDUS & PEACHEY CONSTRUCTION LIMITED

AUDUS & PEACHEY CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/06/2003 with the registered office located at 66 West Road, Bury St Edmunds, Suffolk IP33 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUDUS & PEACHEY CONSTRUCTION LIMITED?

toggle

AUDUS & PEACHEY CONSTRUCTION LIMITED is currently Active. It was registered on 25/06/2003 .

Where is AUDUS & PEACHEY CONSTRUCTION LIMITED located?

toggle

AUDUS & PEACHEY CONSTRUCTION LIMITED is registered at 66 West Road, Bury St Edmunds, Suffolk IP33 3EN.

What does AUDUS & PEACHEY CONSTRUCTION LIMITED do?

toggle

AUDUS & PEACHEY CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for AUDUS & PEACHEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.