UKBizDB.co.uk

PEAK HEALTH DISTRIBUTION LIMITED

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

This company is commonly known as Peak Health Distribution Limited. The company was founded 21 years ago and was given the registration number 04708785. The firm's registered office is in HULL. You can find them at Monster Supplements, Clay Street, Hull, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PEAK HEALTH DISTRIBUTION LIMITED
Company Number:04708785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Monster Supplements, Clay Street, Hull, HU8 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Woodlands Rise, Sproatley, HU11 4GA

Secretary24 March 2003Active
Ryehill Manor, Main Street, Ryehill, England, HU12 9NH

Director19 March 2014Active
Ryehill Manor, Main Road, Ryehill, Hull, United Kingdom, HU12 9NH

Director24 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary24 March 2003Active
3 Raleigh Drive, Victoria Dock, Hull, HU9 1UN

Director01 April 2003Active
47 Raleigh Drive, Victoria Drive, Hull, HU9 1UN

Director24 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director24 March 2003Active

People with Significant Control

Peak Health Holdings Limited
Notified on:27 June 2019
Status:Active
Country of residence:England
Address:Monster, Clay Street, Hull, England, HU8 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katie Bowering
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Ryehill Manor, Main Street, Ryehill, England, HU12 9NH
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 (6 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
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-07-11Resolution

Resolution.

Download
2019-07-11Resolution

Resolution.

Download
2019-07-10Capital

Capital name of class of shares.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Capital

Capital allotment shares.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.