UKBizDB.co.uk

PEAK PROJECT VENTURES ELECTRONICS LIMITED

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

This company is commonly known as Peak Project Ventures Electronics Limited. The company was founded 28 years ago and was given the registration number 03203762. The firm's registered office is in MACCLESFIELD. You can find them at Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:PEAK PROJECT VENTURES ELECTRONICS LIMITED
Company Number:03203762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Plumley Close, Macclesfield, United Kingdom, SK11 7GP

Secretary28 September 1998Active
29, South Acre Drive, Macclesfield, SK11 7EW

Director15 December 1997Active
6, Plumley Close, Macclesfield, United Kingdom, SK11 7GP

Director30 May 1996Active
15 Cherington Crescent, Macclesfield, SK11 8LA

Director30 May 1996Active
25 Charnwood Close, Macclesfield, SK10 3NR

Secretary30 May 1996Active
10 Dooleys Grig, Lower Withington, Macclesfield, SK11 9EL

Secretary30 May 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 May 1996Active
25 Charnwood Close, Macclesfield, SK10 3NR

Director30 May 1996Active
8 Bronte House, Keats Drive, Macclesfield, SK10 3RY

Director30 May 1996Active
The Barnhouse, Cockshead Hey Farm, Cockshead Hey Road, Bollington, SK10 5QZ

Director30 May 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 May 1996Active

People with Significant Control

Nicholas Charles Hough
Notified on:24 May 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:6, Plumley Close, Macclesfield, England, SK11 7GP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts amended with made up date.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts amended with accounts type total exemption small.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.