Warning: file_put_contents(c/0a5cb116a4ac6db2ac802381d84c88d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dd613e4e06fe7318adf4929523a1d9b2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Peak Power Associates Limited, CV32 6JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEAK POWER ASSOCIATES LIMITED

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

This company is commonly known as Peak Power Associates Limited. The company was founded 14 years ago and was given the registration number 07132401. The firm's registered office is in LEAMINGTON SPA. You can find them at Gables Lodge 62, Kenilworth Road, Leamington Spa, Warwickshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:PEAK POWER ASSOCIATES LIMITED
Company Number:07132401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Gables Lodge 62, Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gables Lodge 62, Kenilworth Road, Leamington Spa, CV32 6JX

Director19 April 2019Active
Gables Lodge 62, Kenilworth Road, Leamington Spa, CV32 6JX

Director13 January 2021Active
Gables Lodge 62, Kenilworth Road, Leamington Spa, CV32 6JX

Director19 April 2019Active
Gables Lodge, 62 Kenilworth Road, Leamington Spa, DV32 6JX

Secretary28 November 2011Active
Gables Lodge 62, Kenilworth Road, Leamington Spa, CV32 6JX

Secretary03 September 2012Active
18, South Street, Mayfair, London, W1K 1DG

Corporate Secretary28 July 2011Active
2, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Corporate Secretary26 January 2010Active
4-5, Grosvenor Place, London, SW1X 7HJ

Director26 February 2010Active
Gables Lodge 62, Kenilworth Road, Leamington Spa, CV32 6JX

Director28 July 2011Active
Gables Lodge 62, Kenilworth Road, Leamington Spa, CV32 6JX

Director20 September 2012Active
33, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PB

Director21 January 2010Active
4-5, Grosvenor Place, London, United Kingdom, SW1X 7HJ

Director22 July 2011Active
Coldbeck House, Ravenstonedale, Kirkby Stephen, CA17 4LW

Director28 July 2011Active
33, London Road, Southborough, Tunbridge Wells, United Kingdom, TN4 0PB

Director21 January 2010Active

People with Significant Control

Dione Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:C/O Vistra Trust (Jersey) Limited, 4th Floor St Pauls Gate, St Helier, Jersey, JE1 4TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Janek Paul Matthews
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British,
Country of residence:England
Address:Pump Court Tax Chambers, 16 Bedford Row, London, England, WC1R 4EF
Nature of control:
  • Significant influence or control 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.