UKBizDB.co.uk

PEAK SURVEYING & ENGINEERING LIMITED

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

This company is commonly known as Peak Surveying & Engineering Limited. The company was founded 21 years ago and was given the registration number 04653721. The firm's registered office is in DERBY. You can find them at 5 Prospect Place Millennium Way, Pride Park, Derby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PEAK SURVEYING & ENGINEERING LIMITED
Company Number:04653721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Secretary01 December 2011Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director01 February 2016Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director31 January 2003Active
1 Cedar Court, Hulland Ward, Ashbourne, DE6 3EU

Secretary31 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 January 2003Active

People with Significant Control

N. Thompson Holdings Limited
Notified on:02 December 2020
Status:Active
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Kenneth Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person secretary company with change date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-23Capital

Capital allotment shares.

Download
2020-09-16Incorporation

Memorandum articles.

Download
2020-09-16Resolution

Resolution.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Address

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

Download
2019-11-27Accounts

Change account reference date company current extended.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.