This company is commonly known as Peak Drain Services Limited. The company was founded 8 years ago and was given the registration number 09695766. The firm's registered office is in MATLOCK. You can find them at Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire. This company's SIC code is 37000 - Sewerage.
Name | : | PEAK DRAIN SERVICES LIMITED |
---|---|---|
Company Number | : | 09695766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, England, DE4 5LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bentley Bridge House, Chesterfield Road, Matlock, England, DE4 5LE | Secretary | 20 March 2017 | Active |
Bentley Bridge House, Chesterfield Road, Matlock, England, DE4 5LE | Director | 02 February 2017 | Active |
Bentley Bridge House, Chesterfield Road, Matlock, United Kingdom, DE4 5LE | Director | 02 February 2017 | Active |
106, Langer Lane, Chesterfield, United Kingdom, S40 2JJ | Director | 21 July 2015 | Active |
Bentley Bridge House, Chesterfield Road, Matlock, United Kingdom, DE4 5LE | Director | 02 February 2017 | Active |
Mr Mark Gregory | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cmd Accountancy, Unit 7 Daleside House, Nottingham, United Kingdom, NG14 6LL |
Nature of control | : |
|
Mr Neil Gregory | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bentley Bridge House, Chesterfield Road, Matlock, England, DE4 5LE |
Nature of control | : |
|
Mr Carl Holland | ||
Notified on | : | 02 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bentley Bridge House, Chesterfield Road, Matlock, England, DE4 5LE |
Nature of control | : |
|
Mr Philip Graham Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lodge, 106 Langer Lane, Chesterfield, England, S40 2JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Change person secretary company with change date. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
2019-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.