This company is commonly known as Peakdale Quarry Products Limited. The company was founded 25 years ago and was given the registration number 03730173. The firm's registered office is in CARNFORTH. You can find them at Border Aggregates, Scotland Road, Carnforth, Lancashire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | PEAKDALE QUARRY PRODUCTS LIMITED |
---|---|---|
Company Number | : | 03730173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Border Aggregates, Scotland Road, Carnforth, Lancashire, LA5 9JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ | Director | 07 April 2015 | Active |
Border Aggregates, Scotland Road, Carnforth, LA5 9JZ | Director | 05 May 2023 | Active |
Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ | Director | 07 April 2015 | Active |
Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ | Director | 07 April 2015 | Active |
Border Aggregates, Scotland Road, Carnforth, LA5 9JZ | Secretary | 07 April 2015 | Active |
5 Hammer Leys, Broadmeadows, Alfreton, DE55 3AX | Secretary | 10 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 March 1999 | Active |
1 Edenhall Gardens, Nottingham, NG11 8AG | Director | 01 August 1999 | Active |
5 Hammer Leys, Broadmeadows, Alfreton, DE55 3AX | Director | 10 March 1999 | Active |
5 Hammer Leys, Broadmeadows, Alfreton, DE55 3AX | Director | 10 March 1999 | Active |
Corpacq House, Goose Green, Altrincham, England, WA14 1DW | Director | 19 December 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 March 1999 | Active |
Hardroad Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Officers | Termination secretary company with name termination date. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Accounts | Accounts with accounts type small. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type small. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.