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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stonecroft House, Clifton Road, Deddington, Banbury, England, OX15 0TP | Director | 01 February 2011 | Active |
Stonecroft House, Clifton Road, Deddington, Banbury, England, OX15 0TP | Director | 14 September 2010 | Active |
Unit 8, 12 'O' Clock Court, Attercliffe Road, Sheffield, England, S4 7WW | Director | 01 February 2011 | Active |
1, Acacia Avenue, Hollingwood, Chesterfield, England, S43 2JE | Director | 06 April 2018 | Active |
1/1a, Tyler Street, Stratford On Avon, England, CV37 6TY | Director | 12 October 2011 | Active |
Letts Mill House, Hollowfields, Hanbury, Redditch, United Kingdom, B96 6TG | Director | 05 November 2010 | Active |
12 O' Clock Court, 21 Attercliffe Road, Sheffield, United Kingdom, S4 7WW | Director | 11 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Capital | Capital return purchase own shares. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-15 | Officers | Appoint person director company with name date. | Download |
2017-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.