UKBizDB.co.uk

PEAK ENVIRONMENTAL (UK) LTD

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

This company is commonly known as Peak Environmental (uk) Ltd. The company was founded 17 years ago and was given the registration number NI065272. The firm's registered office is in DERRY. You can find them at 18 Stoneywood, Victoria Road, Derry, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:PEAK ENVIRONMENTAL (UK) LTD
Company Number:NI065272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2007
End of financial year:31 March 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:18 Stoneywood, Victoria Road, Derry, BT47 2AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director31 March 2023Active
Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director31 March 2023Active
Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director31 March 2023Active
Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH

Director31 March 2023Active
63 Prehen Park, Waterside, Londodnerry, BT47 2PA

Secretary14 January 2009Active
93 Prehen Park, L'Derry, Co Londonderry, BT47 2PB

Secretary19 November 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Secretary19 June 2007Active
93 Prehen Park, Waterside, Londonderry, BT47 2PB

Director14 January 2009Active
63 Prehen Park, Waterside, Londonderry, BT47 2PA

Director14 January 2009Active
14 Ballyarnett Village, Londonderry, Co Londonderry, BT48 8SB

Director14 January 2009Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director19 June 2007Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director19 June 2007Active
18 Stoneywood, Victoria Road, Derry, BT47 2AE

Director19 November 2007Active

People with Significant Control

Mckenzies (Ni) Limited
Notified on:31 March 2023
Status:Active
Country of residence:Northern Ireland
Address:Suite 5 Ormeau House, 91-97 Ormeau Road, Belfast, Northern Ireland, BT7 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Frances Alice Corry
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:Northern Ireland
Address:77 Clooney Road, Clooney Road, Londonderry, Northern Ireland, BT47 3PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Joseph Corry
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:Northern Ireland
Address:Peak Environmental (Uk) Ltd, Clooney Road, Londonderry, Northern Ireland, BT47 3PA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-29Accounts

Change account reference date company current extended.

Download
2023-04-26Capital

Capital alter shares redemption statement of capital.

Download
2023-04-13Address

Change sail address company with old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Address

Move registers to registered office company with new address.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Change of name

Certificate change of name company.

Download
2023-04-12Address

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

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.