UKBizDB.co.uk

HIGH PEAK ENVIRONMENTAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Peak Environmental Services Limited. The company was founded 28 years ago and was given the registration number 03064705. The firm's registered office is in BUXTON. You can find them at Dale Court, 11 Dew Pond Lane, Buxton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:HIGH PEAK ENVIRONMENTAL SERVICES LIMITED
Company Number:03064705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1995
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Dale Court, 11 Dew Pond Lane, Buxton, SK17 7LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

Director17 February 1998Active
33, Greenfield Road, Bollington, Macclesfield, England, SK10 5NE

Director09 December 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 June 1995Active
3 Foxlow Avenue, Buxton, SK17 9LX

Secretary06 June 1995Active
Cold Springs Farm Manchester Road, Buxton, SK17 6SS

Director06 June 1995Active
3 Foxlow Avenue, Buxton, SK17 9LX

Director06 June 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 June 1995Active

People with Significant Control

Mr Stuart Andrew Howarth
Notified on:09 December 2021
Status:Active
Date of birth:May 1979
Nationality:English
Country of residence:England
Address:33, Greenfield Road, Macclesfield, England, SK10 5NE
Nature of control:
  • Significant influence or control
Mr Christopher Frederick Howarth
Notified on:05 June 2017
Status:Active
Date of birth:May 1948
Nationality:British
Address:Dale Court, Buxton, SK17 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Russell Howarth
Notified on:05 June 2017
Status:Active
Date of birth:April 1977
Nationality:British
Address:4th Floor, Fountain Precinct, Sheffield, S1 2JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-10Resolution

Resolution.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-04Resolution

Resolution.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Accounts

Accounts with accounts type micro entity.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.