logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Ewins, Martin Leslie
    Builder & Developer born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Martin Leslie Ewins
    Born in February 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Ewins, Julie Yvonne
    Company Secretary born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Ewins, Julie Yvonne
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Ewins, Martin Leslie
    Builder born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-10-27 ~ 1993-10-16
    OF - Director → CIF 0
  • 2
    Ewins, Kirsty Evonne
    Born in January 1990
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2017-09-29
    OF - Director → CIF 0
  • 3
    Devane, James Patrick Anthony
    Solicitor born in June 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-01-20 ~ 2014-08-29
    OF - Director → CIF 0
  • 4
    Patterson, David Christopher John
    Director born in February 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ 2010-10-11
    OF - Director → CIF 0
  • 5
    Ewins, Julie Yvonne
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-10-27 ~ 1993-10-16
    OF - Secretary → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1992-10-16 ~ 1992-10-27
    PE - Nominee Secretary → CIF 0
    ~ 1994-10-16
    PE - Nominee Secretary → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1992-10-16 ~ 1992-10-27
    PE - Nominee Director → CIF 0
    ~ 1994-10-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PEACOCK CONSTRUCTION LIMITED

Previous name
SPEED 3009 LIMITED - 1992-11-09
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
43341 - Painting
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
5,223 GBP2015-10-31
6,964 GBP2014-10-31
Fixed Assets
5,223 GBP2015-10-31
6,964 GBP2014-10-31
Inventory/Stocks
1,000 GBP2015-10-31
1,000 GBP2014-10-31
Debtors
139,328 GBP2015-10-31
87,448 GBP2014-10-31
Cash at bank and in hand
77,641 GBP2015-10-31
60,572 GBP2014-10-31
Current Assets
217,969 GBP2015-10-31
149,020 GBP2014-10-31
Current liabilities
-217,509 GBP2015-10-31
-166,231 GBP2014-10-31
Net Current Assets/Liabilities
460 GBP2015-10-31
-17,211 GBP2014-10-31
Total Assets Less Current Liabilities
5,683 GBP2015-10-31
-10,247 GBP2014-10-31
Net assets/liabilities including pension asset/liability
5,683 GBP2015-10-31
-10,247 GBP2014-10-31
Called-up share capital
1,000 GBP2015-10-31
1,000 GBP2014-10-31
Retained earnings
4,683 GBP2015-10-31
-11,247 GBP2014-10-31
Shareholder's fund
5,683 GBP2015-10-31
-10,247 GBP2014-10-31
Cost/valuation of tangible fixed assets
69,247 GBP2015-10-31
69,247 GBP2014-10-31
Depreciation of tangible fixed assets
64,024 GBP2015-10-31
62,283 GBP2014-10-31
Depreciation expense of tangible fixed assets in the period
1,741 GBP2014-11-01 ~ 2015-10-31
Secured debts
217,509 GBP2015-10-31
166,231 GBP2014-10-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2015-10-31
Par Value of Share
Class 1 ordinary share
1 GBP2014-11-01 ~ 2015-10-31
Paid-up share capital
Class 1 ordinary share
1,000 GBP2015-10-31
1,000 GBP2014-10-31

  • PEACOCK CONSTRUCTION LIMITED
    Info
    SPEED 3009 LIMITED - 1992-11-09
    Registered number 02756642
    icon of address6 Fordbridge Road, Ashford, Middlesex TW15 2SG
    Private Limited Company incorporated on 1992-10-16 (33 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.