UKBizDB.co.uk

PEAK NDT HOLDINGS LIMITED

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

This company is commonly known as Peak Ndt Holdings Limited. The company was founded 8 years ago and was given the registration number 09822950. The firm's registered office is in DERBY. You can find them at Unit 1, Enterprise Way, Jubilee Business Park, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PEAK NDT HOLDINGS LIMITED
Company Number:09822950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB

Director11 August 2021Active
Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB

Director06 January 2017Active
Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB

Director11 August 2021Active
Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB

Director06 January 2017Active
Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB

Director06 January 2017Active
Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB

Director11 August 2021Active
The Old Vicarage, 51 St. John Street, Ashbourne, England, DE6 1GP

Director14 October 2015Active
54, Thorpe View, Ashbourne, England, DE6 1SY

Director30 October 2015Active

People with Significant Control

Tbat Holdings Ltd
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:Unit 3 Bradley Court, Trent Lane, Derby, England, DE74 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Whittle
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 1, Enterprise Way, Jubilee Business Park, Derby, England, DE21 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Accounts

Change account reference date company previous shortened.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Resolution

Resolution.

Download
2017-01-06Address

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

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2017-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.