UKBizDB.co.uk

PEAKDALE QUARRY PRODUCTS LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Border Aggregates, Scotland Road, Carnforth, Lancashire, LA5 9JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ

Director07 April 2015Active
Border Aggregates, Scotland Road, Carnforth, LA5 9JZ

Director05 May 2023Active
Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ

Director07 April 2015Active
Border Aggregates, Scotland Road, Carnforth, England, LA5 9JZ

Director07 April 2015Active
Border Aggregates, Scotland Road, Carnforth, LA5 9JZ

Secretary07 April 2015Active
5 Hammer Leys, Broadmeadows, Alfreton, DE55 3AX

Secretary10 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 March 1999Active
1 Edenhall Gardens, Nottingham, NG11 8AG

Director01 August 1999Active
5 Hammer Leys, Broadmeadows, Alfreton, DE55 3AX

Director10 March 1999Active
5 Hammer Leys, Broadmeadows, Alfreton, DE55 3AX

Director10 March 1999Active
Corpacq House, Goose Green, Altrincham, England, WA14 1DW

Director19 December 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 March 1999Active

People with Significant Control

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:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.