UKBizDB.co.uk

PEAK HSE LIMITED

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

This company is commonly known as Peak Hse Limited. The company was founded 13 years ago and was given the registration number 07375083. The firm's registered office is in SHEFFIELD. You can find them at Unit 8, 12 'o' Clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PEAK HSE LIMITED
Company Number:07375083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, 12 'o' Clock Court, Attercliffe Road, Sheffield, England, S4 7WW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonecroft House, Clifton Road, Deddington, Banbury, England, OX15 0TP

Director01 February 2011Active
Stonecroft House, Clifton Road, Deddington, Banbury, England, OX15 0TP

Director14 September 2010Active
Unit 8, 12 'O' Clock Court, Attercliffe Road, Sheffield, England, S4 7WW

Director01 February 2011Active
1, Acacia Avenue, Hollingwood, Chesterfield, England, S43 2JE

Director06 April 2018Active
1/1a, Tyler Street, Stratford On Avon, England, CV37 6TY

Director12 October 2011Active
Letts Mill House, Hollowfields, Hanbury, Redditch, United Kingdom, B96 6TG

Director05 November 2010Active
12 O' Clock Court, 21 Attercliffe Road, Sheffield, United Kingdom, S4 7WW

Director11 October 2017Active

People with Significant Control

Independent Safety Services Ltd
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:Unit 8, Twelve O'Clock, 21 Attercliffe Road, Sheffield, England, S4 7WW
Nature of control:
  • Significant influence or control
Mr Alan Arthur Johns
Notified on:06 March 2017
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Home Close House, Marsh Baldon, Oxford, England, OX44 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Herbert
Notified on:07 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Backfolds, 54, Towngate Road, Worrall, England, S6 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Raymond Teasdale
Notified on:07 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Stonecroft, Clifton Road, Banbury, England, OX15 0TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-05-12Capital

Capital return purchase own shares.

Download
2020-04-02Address

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

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Address

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

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Officers

Appoint person director company with name date.

Download
2017-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.