UKBizDB.co.uk

PEAK CONCEPT SOLUTIONS LIMITED

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

This company is commonly known as Peak Concept Solutions Limited. The company was founded 10 years ago and was given the registration number 08756078. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Globe House, 4 Great William Street, Stratford-upon-avon, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PEAK CONCEPT SOLUTIONS LIMITED
Company Number:08756078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Globe House, 4 Great William Street, Stratford-upon-avon, England, CV37 6RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hurdlers Lane, Snitterfield, Stratford-Upon-Avon, England, CV37 0RT

Director31 October 2013Active

People with Significant Control

Mr Simon David Monck Leyland
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Globe House, 4 Great William Street, Stratford-Upon-Avon, England, CV37 6RY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Address

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

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Gazette

Gazette filings brought up to date.

Download
2015-11-03Gazette

Gazette notice compulsory.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Officers

Change person director company with change date.

Download
2013-10-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.