UKBizDB.co.uk

PEAK UK KAYAKING COMPANY LIMITED

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

This company is commonly known as Peak Uk Kayaking Company Limited. The company was founded 24 years ago and was given the registration number 03848932. The firm's registered office is in DARLEY DALE. You can find them at Pqk Hq, Old Road, Darley Dale, Derbyshire. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:PEAK UK KAYAKING COMPANY LIMITED
Company Number:03848932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Pqk Hq, Old Road, Darley Dale, Derbyshire, DE4 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pqk Hq, Old Road, Darley Dale, DE4 2ER

Secretary28 January 2014Active
Pqk Hq, Old Road, Darley Dale, DE4 2ER

Director27 September 1999Active
Pqk Hq, Old Road, Darley Dale, DE4 2ER

Director24 September 2013Active
1 Annisgarth Park, Windermere, LA23 2HX

Secretary12 March 2004Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary27 September 1999Active
1, Russell Farm Close, Tollerton, United Kingdom, NG12 4HH

Secretary16 February 2009Active
26 Castle View Drive, Cromford, Matlock, DE4 3RL

Secretary27 September 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director27 September 1999Active

People with Significant Control

Mrs Sally Astles
Notified on:22 April 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:Pqk Hq, Old Road, Darley Dale, DE4 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Astles
Notified on:27 September 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Pqk Hq, Old Road, Darley Dale, DE4 2ER
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Change account reference date company current extended.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.