UKBizDB.co.uk

PEAK PLASTICS LIMITED

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

This company is commonly known as Peak Plastics Limited. The company was founded 53 years ago and was given the registration number 01002314. The firm's registered office is in RIPLEY. You can find them at High Holborn Road, Codnor Gate Business Park, Ripley, Derbyshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PEAK PLASTICS LIMITED
Company Number:01002314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1971
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:High Holborn Road, Codnor Gate Business Park, Ripley, Derbyshire, England, DE5 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW

Director01 September 2009Active
High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW

Director01 August 2001Active
High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW

Director-Active
High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW

Secretary01 November 2015Active
Derwent Business Park, Heage Road, Ripley, Derby, England, DE5 3GH

Secretary-Active
Derwent Business Park, Heage Road, Ripley, Derby, England, DE5 3GH

Director30 June 2000Active
14 The Chine, South Normanton, Alfreton, DE55 3AN

Director-Active

People with Significant Control

Mrs Christine Helen Lindley
Notified on:03 August 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Brian Lindley
Notified on:03 August 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Martin Lindley
Notified on:03 August 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:High Holborn Road, Codnor Gate Business Park, Ripley, England, DE5 3NW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Address

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

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-08-03Address

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

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2016-11-17Capital

Capital allotment shares.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-08-08Officers

Change person director company with change date.

Download
2016-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.