UKBizDB.co.uk

PEAK DRAIN SERVICES LIMITED

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

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.

Company Information

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:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, England, DE4 5LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bentley Bridge House, Chesterfield Road, Matlock, England, DE4 5LE

Secretary20 March 2017Active
Bentley Bridge House, Chesterfield Road, Matlock, England, DE4 5LE

Director02 February 2017Active
Bentley Bridge House, Chesterfield Road, Matlock, United Kingdom, DE4 5LE

Director02 February 2017Active
106, Langer Lane, Chesterfield, United Kingdom, S40 2JJ

Director21 July 2015Active
Bentley Bridge House, Chesterfield Road, Matlock, United Kingdom, DE4 5LE

Director02 February 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Officers

Change person secretary company with change date.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person secretary company with change date.

Download
2019-01-14Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.