Warning: file_put_contents(c/c908b74abd5fdad054e0f2e6a1137f2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4d8dae6404e60be897e16dcd6a3594c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/309eddf9c686ea68a21b8e5b9333065e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Peak Activity Holdings Limited, ST7 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEAK ACTIVITY HOLDINGS LIMITED

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

This company is commonly known as Peak Activity Holdings Limited. The company was founded 6 years ago and was given the registration number 11000904. The firm's registered office is in AUDLEY. You can find them at Castle Hill, Nantwich Road, Audley, Staffordshire. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PEAK ACTIVITY HOLDINGS LIMITED
Company Number:11000904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Castle Hill, Nantwich Road, Audley, Staffordshire, United Kingdom, ST7 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, Queensway, Halesowen, United Kingdom, B63 4AH

Director03 March 2022Active
Maybrook House, Queensway, Halesowen, United Kingdom, B63 4AH

Director05 February 2024Active
Maybrook House, Queensway, Halesowen, United Kingdom, B63 4AH

Director15 September 2023Active
Maybrook House, Queensway, Halesowen, United Kingdom, B63 4AH

Director03 March 2022Active
Castle Hill, Nantwich Road, Audley, United Kingdom, ST7 8DH

Director06 October 2017Active
Maybrook House, Queensway, Halesowen, United Kingdom, B63 4AH

Director02 October 2023Active

People with Significant Control

Keys Group Holdings Limited
Notified on:03 March 2022
Status:Active
Country of residence:United Kingdom
Address:Maybrook House, Maybrook House, Halesowen, United Kingdom, B63 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul John Ball
Notified on:06 October 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Castle Hill, Nantwich Road, Audley, United Kingdom, ST7 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2022-12-07Accounts

Change account reference date company current extended.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Resolution

Resolution.

Download
2022-03-18Accounts

Change account reference date company previous shortened.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Address

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

Download
2022-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.