UKBizDB.co.uk

PEAK SURVEYING SERVICES LIMITED

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

This company is commonly known as Peak Surveying Services Limited. The company was founded 10 years ago and was given the registration number 08597212. The firm's registered office is in CHESTERFIELD. You can find them at Tapton Suite Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, Derbyshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PEAK SURVEYING SERVICES LIMITED
Company Number:08597212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Tapton Suite Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, Derbyshire, England, S41 9ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tapton Suite, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England, S41 9ED

Secretary28 July 2020Active
Tapton Suite, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England, S41 9ED

Director04 July 2013Active
Tapton Suite, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England, S41 9ED

Director28 July 2020Active
Townsend Farm, Landimore, Gower, Swansea, Wales, SA3 1HD

Secretary04 July 2013Active
Tapton Suite, Sheepbridge Business Centre, 655 Sheffield Road, Chesterfield, England, S41 9ED

Director04 July 2013Active

People with Significant Control

Mr Robert John Birds
Notified on:27 July 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Tapton Suite, Sheepbridge Business Centre, Chesterfield, England, S41 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dennis Anthony Bernard Higgins
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Tapton Suite, Sheepbridge Business Centre, Chesterfield, England, S41 9ED
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 (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
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Address

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

Download
2020-01-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.