This company is commonly known as Peak Waste Recycling Limited. The company was founded 42 years ago and was given the registration number 01587329. The firm's registered office is in ASHBOURNE. You can find them at Wood Lane, Kniveton, Ashbourne, Derbys. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | PEAK WASTE RECYCLING LIMITED |
---|---|---|
Company Number | : | 01587329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1981 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wood Lane, Kniveton, Ashbourne, Derbys, DE6 1JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Director | 06 April 1994 | Active |
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Director | 27 February 2023 | Active |
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Director | 27 February 2023 | Active |
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Secretary | 06 October 1999 | Active |
9 Munford Drive, Ashbourne, | Secretary | - | Active |
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Director | - | Active |
The Alamo, Wood Lane Kniveton, Ashbourne, DE6 1JF | Director | 06 April 1994 | Active |
9 Munford Drive, Ashbourne, | Director | - | Active |
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Director | 27 February 2023 | Active |
Wood Lane, Kniveton, Ashbourne, DE6 1JL | Director | 20 November 2007 | Active |
Dm Topco Limited | ||
Notified on | : | 27 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mrf, Station Road, Grantham, England, NG32 3EW |
Nature of control | : |
|
Mr Kenneth Martin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Alamo, Wood Lane Kniveton, Ashbourne, United Kingdom, DE6 1JF |
Nature of control | : |
|
Mr John Douglas Partridge | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Copper Beech House, 96 Belper Road, Ashbourne, United Kingdom, DE6 1BD |
Nature of control | : |
|
Mr Richard Selwyn Martin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Wood Lane, Ashbourne, DE6 1JL |
Nature of control | : |
|
Mrs Edna Norma Martin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1936 |
Nationality | : | British |
Address | : | Wood Lane, Ashbourne, DE6 1JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Change account reference date company current extended. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Accounts | Accounts with accounts type group. | Download |
2023-02-13 | Capital | Capital cancellation shares. | Download |
2023-02-13 | Capital | Capital return purchase own shares. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-24 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.