This company is commonly known as Ej Peak Technology Solutions Limited. The company was founded 20 years ago and was given the registration number 05079603. The firm's registered office is in KECKWICK LANE. You can find them at Vanguard House, Sci-tech Daresbury, Keckwick Lane, Daresbury. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EJ PEAK TECHNOLOGY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05079603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vanguard House, Sci-tech Daresbury, Keckwick Lane, Daresbury, WA4 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 20 October 2020 | Active |
Violet 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4AB | Director | 22 March 2004 | Active |
Violet 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4AB | Director | 22 March 2004 | Active |
Violet 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4AB | Director | 03 October 2023 | Active |
Violet 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4AB | Secretary | 22 March 2004 | Active |
Violet 2, Sci-Tech Daresbury, Keckwick Lane, Daresbury, England, WA4 4AB | Director | 22 October 2019 | Active |
Vanguard, House, Sci-Tech Daresbury, Keckwick Lane, WA4 4AB | Director | 28 February 2005 | Active |
Vanguard, House, Sci-Tech Daresbury, Keckwick Lane, WA4 4AB | Director | 28 February 2005 | Active |
Vanguard, House, Sci-Tech Daresbury, Keckwick Lane, WA4 4AB | Director | 28 June 2019 | Active |
Edwin James Holdings Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4, Kilmartin Place, Glasgow, Scotland, G71 5PH |
Nature of control | : |
|
Aliter Capital Llp | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Brook's Mews, London, England, W1K 4DG |
Nature of control | : |
|
Edwin James Group Limited | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 4, Kilmartin Place, Glasgow, Scotland, G71 5PH |
Nature of control | : |
|
Mr Nigel Anthony Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Vanguard, House, Keckwick Lane, WA4 4AB |
Nature of control | : |
|
Mr David Ian Forshaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Address | : | Vanguard, House, Keckwick Lane, WA4 4AB |
Nature of control | : |
|
Mr Michael Daniel Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | French |
Address | : | Vanguard, House, Keckwick Lane, WA4 4AB |
Nature of control | : |
|
Mr Grant Neil Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Vanguard, House, Keckwick Lane, WA4 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-10-08 | Officers | Appoint person director company with name date. | Download |
2023-10-08 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Accounts | Accounts with accounts type small. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.