This company is commonly known as Peak Communications Limited. The company was founded 28 years ago and was given the registration number 03115337. The firm's registered office is in BRIGHOUSE. You can find them at Unit 1 The Woodvale Centre, Woodvale Road, Brighouse, West Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PEAK COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03115337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 The Woodvale Centre, Woodvale Road, Brighouse, West Yorkshire, HD6 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Hollins Lane, Sowerby Bridge, HX6 2RP | Secretary | 01 December 2006 | Active |
54 Hollins Lane, Sowerby Bridge, HX6 2RP | Director | 15 March 2001 | Active |
20 Saint Francis Gardens, Fixby, Huddersfield, HD2 2EU | Secretary | 18 October 1995 | Active |
278 Cowcliffe Hill Road, Fixby, Huddersfield, HD2 2NE | Secretary | 20 May 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 October 1995 | Active |
20 Saint Francis Gardens, Fixby, Huddersfield, HD2 2EU | Director | 18 October 1995 | Active |
638 Allerton Road, Allerton, Bradford, BD15 8AB | Director | 15 March 2001 | Active |
278 Cowcliffe Hill Road, Fixby, Huddersfield, HD2 2NE | Director | 20 May 1998 | Active |
278 Cowcliffe Hill Road, Fixby, Huddersfield, HD2 2NE | Director | 18 October 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 October 1995 | Active |
Mr Keith Mitchell Kitson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Address | : | Unit 1, The Woodvale Centre, Brighouse, HD6 4AB |
Nature of control | : |
|
Peak Communications Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, The Woodvale Centre, Brighouse, England, HD6 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Address | Change registered office address company with date old address new address. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.