UKBizDB.co.uk

PEAK PERFORMANCE AUTO CENTRE LIMITED

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

This company is commonly known as Peak Performance Auto Centre Limited. The company was founded 9 years ago and was given the registration number 09299338. The firm's registered office is in KIDDERMINSTER. You can find them at 12 Domar Road, , Kidderminster, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEAK PERFORMANCE AUTO CENTRE LIMITED
Company Number:09299338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Domar Road, Kidderminster, Worcestershire, DY11 5PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Domar Road, Kidderminster, United Kingdom, DY11 5PJ

Director06 November 2014Active
The Stables, Old Forge Trading Estate, Dudley Road, Lye, Stourbridge, United Kingdom, DY9 8EL

Corporate Secretary06 November 2014Active
12 Domar Road, Kidderminster, United Kingdom, DY11 5PJ

Director06 November 2014Active

People with Significant Control

Mrs Louise Clare Phillips
Notified on:27 October 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:12 Domar Road, Kidderminster, England, DY11 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Phillips
Notified on:27 October 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:12 Domar Road, Kidderminster, England, DY11 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:12, Domar Road, Kidderminster, United Kingdom, DY11 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Clare Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:12, Domar Road, Kidderminster, United Kingdom, DY11 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type dormant.

Download
2016-06-01Accounts

Change account reference date company previous shortened.

Download
2015-11-11Officers

Termination secretary company with name termination date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.